London
W1G 9QR
Secretary Name | Mr Miguel Angel Gallardo |
---|---|
Status | Closed |
Appointed | 28 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
Director Name | Alexander Enrique Garcia Lopez |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 05 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2008) |
Role | Businessman |
Correspondence Address | Casa 65, Pb Villas De Firenze, 4 Panama |
Director Name | Ricardo Antonio Branca Palacios |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 15 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2009) |
Role | Businessman |
Correspondence Address | Edificio Royal Center Marbella Torre A, Piso 9, Ofc 4d Panama City Panama |
Director Name | Mrs Jole Isabel Elsa Margo Perez |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Corporate Directors Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2017) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Dunderry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2021) |
Correspondence Address | 126 Wigmore Street. London 00000 W1U 3RZ |
Registered Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at 1 | Ms Jole Isabel Elsa Margo Perez 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page) |
30 July 2018 | Registered office address changed from C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ England to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page) |
25 August 2017 | Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages) |
25 August 2017 | Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
9 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Registered office address changed from C/O Bruce M L Gray Ca Airport House Purley Way Croydon Surrey CO0 0XZ to C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Bruce M L Gray Ca Airport House Purley Way Croydon Surrey CO0 0XZ to C/O Bruce Ml Gray Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ on 28 November 2016 (1 page) |
25 October 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Ca Airport House Purple Way Croydon Surrey CO0 0XZ on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Ca Airport House Purple Way Croydon Surrey CO0 0XZ on 25 October 2016 (2 pages) |
5 October 2016 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 October 2016 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Administrative restoration application (3 pages) |
5 October 2016 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 October 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 October 2016 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2016 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 October 2016 | Administrative restoration application (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2016 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 October 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Appointment of Miguel Angel Gallardo Fernandez as a director (2 pages) |
19 October 2010 | Appointment of Miguel Angel Gallardo Fernandez as a director (2 pages) |
26 May 2010 | Termination of appointment of Jole Margo Perez as a director (1 page) |
26 May 2010 | Termination of appointment of Jole Margo Perez as a director (1 page) |
25 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
25 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
19 April 2010 | Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / jole perez / 02/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page) |
24 March 2009 | Director's change of particulars / jole perez / 02/03/2009 (1 page) |
24 March 2009 | Director appointed mrs. Jole isabel elsa margo perez (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
24 March 2009 | Appointment terminated director ricardo branca palacios (1 page) |
24 March 2009 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
24 March 2009 | Director appointed mrs. Jole isabel elsa margo perez (1 page) |
24 March 2009 | Appointment terminated director ricardo branca palacios (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 March 2008 | Director's change of particulars / ricardo branca palacios / 06/02/2008 (1 page) |
7 March 2008 | Director's change of particulars / ricardo branca palacios / 06/02/2008 (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
9 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
27 March 2006 | Incorporation (18 pages) |
27 March 2006 | Incorporation (18 pages) |