Fitzrovia
London
W1W 8AF
Director Name | Jose Del Carmen Marin Castillo |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Arraijan Calle Soberania, Sector 8, Casa } Panama |
Secretary Name | Juan Jose Tenorio Rodriguez |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bella Vista, Cl. 52 Edificio Maribal Panama City Panama |
Director Name | Mr Diego Jacinto Batista Valdes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 27 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Pan De Azucar Lote 14 Distrito De San Miguelito Panama City - |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 01 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 2022) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Unit 17000, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF |
Registered Address | Unit 17000, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Polymer Invest Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,632 |
Cash | £215 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Jennifer Catherine Rene as a director on 7 January 2022 (1 page) |
19 January 2022 | Appointment of Ms Elna Paulette Belle as a director on 7 January 2022 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
8 June 2020 | Change of details for Alexander Khodos as a person with significant control on 6 April 2016 (2 pages) |
30 August 2019 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 17000, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 30 August 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Notification of Alexander Khodos as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Alexander Khodos as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
1 September 2017 | Notification of Alexander Khodos as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 May 2016 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 1 July 2015 (1 page) |
3 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of a secretary (1 page) |
3 July 2015 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Ms Jennifer Catherine Rene as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Jennifer Catherine Rene as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Jennifer Catherine Rene as a director on 1 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of a secretary (1 page) |
3 July 2015 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Juan Jose Tenorio Rodriguez as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Juan Jose Tenorio Rodriguez as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Juan Jose Tenorio Rodriguez as a secretary on 1 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2015 | Annual return made up to 9 May 2014 Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 June 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1 5 Percy Street London W1T 1DG on 30 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 June 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1 5 Percy Street London W1T 1DG on 30 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 June 2015 | Annual return made up to 9 May 2014 Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 June 2015 | Administrative restoration application (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2015 | Annual return made up to 9 May 2014 Statement of capital on 2015-06-30
|
30 June 2015 | Administrative restoration application (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Appointment of Diego Jacinto Batista Valdes as a director (2 pages) |
27 November 2013 | Termination of appointment of Jose Marin Castillo as a director (1 page) |
27 November 2013 | Termination of appointment of Jose Marin Castillo as a director (1 page) |
27 November 2013 | Appointment of Diego Jacinto Batista Valdes as a director (2 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2006 | Incorporation (13 pages) |
9 May 2006 | Incorporation (13 pages) |