22 Notting Hill Gate
London
W11 3JE
Director Name | Mrs Rachel Amy Erickson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 11 43 Bedford Street London WC2E 9HA |
Director Name | Mr King Howard Cordero Enriquez |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 02 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | Phillipines |
Correspondence Address | Office 8 176 Finchley Road London NW3 6BT |
Director Name | Mr Cristino Guevara Salazar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 13 February 2018(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Office 212, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Director Name | Castle Company Management Llc Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2006) |
Correspondence Address | 1912 Capitol Avenue Cheyenne Wyoming Wy 20001 United States |
Secretary Name | Hextable Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2006) |
Correspondence Address | PO Box 1612 104b Saffrey Square Bank Lane & Bay Street Nassau Bahamas |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2013) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 212, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | King Howard Cordero Enriquez 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 18 March 2020 (overdue) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2020 | Termination of appointment of Cristino Guevara Salazar as a director on 9 March 2020 (1 page) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 212, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 19 February 2019 (1 page) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
13 February 2018 | Appointment of Mr. Cristino Guevara Salazar as a director on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of King Howard Cordero Enriquez as a director on 13 February 2018 (1 page) |
3 January 2018 | Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018 (1 page) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2013 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
2 December 2013 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
2 December 2013 | Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages) |
2 December 2013 | Termination of appointment of Rachel Erickson as a director (1 page) |
2 December 2013 | Termination of appointment of Rachel Erickson as a director (1 page) |
2 December 2013 | Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages) |
15 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Termination of appointment of Iracema Wesby as a director (1 page) |
24 April 2012 | Appointment of Mrs. Rachel Amy Erickson as a director (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Iracema Wesby as a director (1 page) |
24 April 2012 | Appointment of Mrs. Rachel Amy Erickson as a director (2 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 1 March 2011 (1 page) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Fitton Legal Company Ltd on 2 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Fitton Legal Company Ltd on 2 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Fitton Legal Company Ltd on 2 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
20 December 2004 | Return made up to 04/03/04; full list of members (6 pages) |
20 December 2004 | Return made up to 04/03/04; full list of members (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
18 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |