Poynders Road
London
SW4 8NQ
Director Name | Mr Rommell Reyes Medina |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Ruell Reyes Medina |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Maria Jessica Medina Palmiano |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Proprietor |
Country of Residence | Philippines |
Correspondence Address | 5318 Amorsolo St. Dasmarinas Village, Makati City Metro Manila 1222 Philipines |
Director Name | Michael Edwin Medina Palmiano |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Proprietor |
Country of Residence | Philippines |
Correspondence Address | 99b Fulham Palace Road Hammersmith London W6 8JA |
Director Name | Mr Jing Barrozo |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Heyford Avenue Stockwell London SW8 1EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Maria Jessica Medina Palmiano 50.00% Ordinary |
---|---|
500 at £1 | Michael Edwin Medina Palmiano 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Registered office address changed from 99B Fulham Palace Road Hammersmith London W6 8JA to 12 Gough Square London EC4A 3DW on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 99B Fulham Palace Road Hammersmith London W6 8JA to 12 Gough Square London EC4A 3DW on 23 September 2014 (1 page) |
14 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
25 October 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 June 2013 | Appointment of Mr Ruell Reyes Medina as a director (2 pages) |
28 June 2013 | Termination of appointment of Maria Palmiano as a director (1 page) |
28 June 2013 | Appointment of Mr Rommell Reyes Medina as a director (2 pages) |
28 June 2013 | Termination of appointment of Michael Palmiano as a director (1 page) |
28 June 2013 | Appointment of Mr Ruell Reyes Medina as a director (2 pages) |
28 June 2013 | Termination of appointment of Maria Palmiano as a director (1 page) |
28 June 2013 | Appointment of Mr Rommell Reyes Medina as a director (2 pages) |
28 June 2013 | Termination of appointment of Michael Palmiano as a director (1 page) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
26 April 2013 | Director's details changed for Michael Edwin Medina Palmiano on 1 April 2012 (2 pages) |
26 April 2013 | Director's details changed for Maria Jessica Medina Palmiano on 1 April 2012 (2 pages) |
26 April 2013 | Director's details changed for Michael Edwin Medina Palmiano on 1 April 2012 (2 pages) |
26 April 2013 | Director's details changed for Michael Edwin Medina Palmiano on 1 April 2012 (2 pages) |
26 April 2013 | Secretary's details changed for London Law Secretarial Limited on 1 April 2012 (1 page) |
26 April 2013 | Secretary's details changed for London Law Secretarial Limited on 1 April 2012 (1 page) |
26 April 2013 | Director's details changed for Maria Jessica Medina Palmiano on 1 April 2012 (2 pages) |
26 April 2013 | Director's details changed for Maria Jessica Medina Palmiano on 1 April 2012 (2 pages) |
26 April 2013 | Secretary's details changed for London Law Secretarial Limited on 1 April 2012 (1 page) |
27 March 2013 | Director's details changed for Ramil Cortez on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Ramil Cortez on 27 March 2013 (2 pages) |
13 February 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 13 February 2013 (2 pages) |
13 February 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 13 February 2013 (2 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Termination of appointment of Jing Barrozo as a director (1 page) |
7 December 2011 | Appointment of Ramil Cortez as a director (2 pages) |
7 December 2011 | Appointment of Ramil Cortez as a director (2 pages) |
7 December 2011 | Termination of appointment of Jing Barrozo as a director (1 page) |
16 May 2011 | Appointment of Jing Barrozo as a director (2 pages) |
16 May 2011 | Appointment of Jing Barrozo as a director (2 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from marquess court 69 southampton row london WC1B 4ET (1 page) |
12 February 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from marquess court 69 southampton row london WC1B 4ET (1 page) |
12 February 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 April 2007 | Ad 23/03/07-23/03/07 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 April 2007 | Ad 23/03/07-23/03/07 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (30 pages) |
23 March 2007 | Incorporation (30 pages) |