London
W6 0QU
Director Name | Ms Maria Concepcion Corral Castejon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 December 2016(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 September 2023) |
Role | Director And Company Secretary |
Country of Residence | Spain |
Correspondence Address | 130 King Street First Floor Flat London W6 0QU |
Director Name | Maria Concepcion Corral Castejon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 1998) |
Role | Housewife |
Correspondence Address | 47 Hammersmith Grove London W6 9JG |
Director Name | Manuel Florez-Valcarcel |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 December 2016) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Alcala No 73-4 Izda Madrid 28009 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Manuel Florez Valcarcel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,723 |
Cash | £14,354 |
Current Liabilities | £117,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2023 | Application to strike the company off the register (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
13 May 2020 | Secretary's details changed for Maria Concepcion Corral Castejon on 26 February 2020 (1 page) |
13 May 2020 | Change of details for Ms Maria Concepcion Corral Castejon as a person with significant control on 26 February 2020 (2 pages) |
13 May 2020 | Director's details changed for Ms Maria Concepcion Corral Castejon on 26 February 2020 (2 pages) |
7 January 2020 | Change of details for Ms Maria Concepcion Corral Castejon as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Secretary's details changed for Maria Concepcion Corral Castejon on 7 January 2020 (1 page) |
7 January 2020 | Director's details changed for Ms Maria Concepcion Corral Castejon on 7 January 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Registered office address changed from C/O C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 January 2017 | Appointment of Ms Maria Concepcion Corral Castejon as a director on 22 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Maria Concepcion Corral Castejon as a director on 22 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Manuel Florez-Valcarcel as a director on 22 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Manuel Florez-Valcarcel as a director on 22 December 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH on 14 September 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Director's details changed for Manuel Florez-Valcarcel on 2 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Manuel Florez-Valcarcel on 2 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Manuel Florez-Valcarcel on 2 April 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 3RD floor crown house 307 72 hammersmith road london W14 8TH (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 3RD floor crown house 307 72 hammersmith road london W14 8TH (1 page) |
5 September 2008 | Return made up to 02/04/08; no change of members
|
5 September 2008 | Return made up to 02/04/08; no change of members
|
5 August 2008 | Registered office changed on 05/08/2008 from 130 king street london W6 0QU (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 130 king street london W6 0QU (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 July 2007 | Return made up to 02/04/07; no change of members
|
23 July 2007 | Return made up to 02/04/07; no change of members
|
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
8 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
15 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 March 2000 | Return made up to 02/04/00; full list of members (7 pages) |
27 March 2000 | Return made up to 02/04/00; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
18 November 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
18 November 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 1998 | Incorporation (20 pages) |
2 April 1998 | Incorporation (20 pages) |