London
SE11 4RN
Director Name | Mr Jairo Restrepo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Loughborough Road London SW9 7TB |
Director Name | Juan Carlos Viveros |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chancellor Grove West Dulwich London SE21 8EQ |
Secretary Name | Juan Carlos Viveros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chancellor Grove West Dulwich London SE21 8EQ |
Director Name | Carlos Arturo Ibanez Alegria |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 March 2008) |
Role | Office Manager |
Correspondence Address | 20 Hannah Barlow House Portland Grove London SW8 1JW |
Director Name | Jose Hector Cespedes Tobar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chancellor Grove West Dulwich London SE21 8EQ |
Director Name | Kamal Kamal |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 14 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 1 Rawand Building 2nd Floor Beir Hassan Ganah Beirute Lebanon |
Secretary Name | Revenue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2011) |
Correspondence Address | 19 Seymour Place London W1H 5BG |
Registered Address | 142 Newington Butts London SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
6 May 2011 | Termination of appointment of Kamal Kamal as a director (1 page) |
6 May 2011 | Termination of appointment of Revenue Limited as a secretary (1 page) |
6 May 2011 | Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Mr Juancarlos Viveros as a director (2 pages) |
6 May 2011 | Termination of appointment of Kamal Kamal as a director (1 page) |
6 May 2011 | Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Mr Juancarlos Viveros as a director (2 pages) |
6 May 2011 | Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG on 6 May 2011 (1 page) |
6 May 2011 | Termination of appointment of Revenue Limited as a secretary (1 page) |
25 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Juan Carlos Viveros on 7 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Juan Carlos Viveros on 7 February 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Jose Hector Cespedes Tobar on 7 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Jose Hector Cespedes Tobar on 7 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Juan Carlos Viveros on 7 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Jose Hector Cespedes Tobar on 7 February 2010 (2 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Appointment of Revenue Limited as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Juan Viveros as a secretary (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 May 2010 | Termination of appointment of Juan Viveros as a secretary (2 pages) |
12 May 2010 | Appointment of Revenue Limited as a secretary (3 pages) |
12 May 2010 | Registered office address changed from 142 Newington Butts London SE11 4RN on 12 May 2010 (1 page) |
12 May 2010 | Appointment of Kamal Kamal as a director (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 May 2010 | Termination of appointment of Jose Cespedes Tobar as a director (2 pages) |
12 May 2010 | Termination of appointment of Juan Viveros as a director (2 pages) |
12 May 2010 | Termination of appointment of Juan Viveros as a director (2 pages) |
12 May 2010 | Appointment of Kamal Kamal as a director (3 pages) |
12 May 2010 | Termination of appointment of Jose Cespedes Tobar as a director (2 pages) |
12 May 2010 | Registered office address changed from 142 Newington Butts London SE11 4RN on 12 May 2010 (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 October 2008 | Director appointed jose hector cespedes tobar (2 pages) |
20 October 2008 | Director appointed jose hector cespedes tobar (2 pages) |
28 March 2008 | Appointment terminated director carlos ibanez alegria (1 page) |
28 March 2008 | Appointment Terminated Director carlos ibanez alegria (1 page) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 102 acre lane london SW2 5QN (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 102 acre lane london SW2 5QN (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
16 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
16 April 2007 | New director appointed (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
23 December 2004 | Application for reregistration from PLC to private (1 page) |
23 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2004 | Re-registration of Memorandum and Articles (7 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Application for reregistration from PLC to private (1 page) |
23 December 2004 | Re-registration of Memorandum and Articles (7 pages) |
21 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
9 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 47 loughborough road london SW9 7TB (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 47 loughborough road london SW9 7TB (1 page) |
19 February 2003 | Certificate of authorisation to commence business and borrow (1 page) |
19 February 2003 | Certificate of authorisation to commence business and borrow (1 page) |
19 February 2003 | Application to commence business (2 pages) |
7 February 2003 | Incorporation (11 pages) |
7 February 2003 | Incorporation (11 pages) |