Fitzrovia
London
W1W 8AF
Director Name | Mr Ivan Antonio Molino Alvarez |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 25 Str. And Cuba Ave. De La Fuente, Bldg.212 Panama Panama 7 |
Secretary Name | Mr Henry Alexander Rosas Morales |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 50 Street, Global Bank Tower Seventh Floor No 7-E Panama City Panama |
Director Name | Mr Diego Jacinto Batista Valdes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 08 May 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Pan De Azucar Lote 14, Build.2, Floor 4 San Miquelita Panama City - |
Secretary Name | Mario Antonio Alvarado Castillo |
---|---|
Status | Resigned |
Appointed | 08 May 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Vista Alegra Quinta Norte 232-A Arraijan Panama City - |
Director Name | Ms Sandra Gina Esparon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 08 May 2015(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2018) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street Fitzrovia London W1T 1DG |
Registered Address | Unit 17002, 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 | £100 |
Cash | £100 |
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) |
8 October 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
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 (5 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) |
2 September 2019 | Registered office address changed from Suite 1, 5 Percy Street Fitzrovia London W1T 1DG to Unit 17002, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 2 September 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (4 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) |
7 August 2018 | Termination of appointment of Sandra Gina Esparon as a director on 7 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 7 August 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 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 6 April 2016 (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 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
|
19 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 May 2015 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Mario Antonio Alvarado Castillo as a secretary on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Ms Sandra Gina Esparon as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Ms Sandra Gina Esparon as a director on 8 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Ms Sandra Gina Esparon as a director on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 8 May 2015 (1 page) |
16 June 2014 | Termination of appointment of Henry Rosas Morales as a secretary (1 page) |
16 June 2014 | Appointment of Mario Antonio Alvarado Castillo as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Henry Rosas Morales as a secretary (1 page) |
16 June 2014 | Termination of appointment of Ivan Molino Alvarez as a director (1 page) |
16 June 2014 | Appointment of Mario Antonio Alvarado Castillo as a secretary (2 pages) |
16 June 2014 | Appointment of Diego Jacinto Batista Valdes as a director (2 pages) |
16 June 2014 | Termination of appointment of Ivan Molino Alvarez as a director (1 page) |
16 June 2014 | Appointment of Diego Jacinto Batista Valdes as a director (2 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 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) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 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) |
16 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 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) |