Elephant And Castle
London
SE1 6FY
Director Name | Mrs Liny Johanna Arias Velasquez |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wicksteed House Green Dragon Lane Brentford TW8 0DP |
Registered Address | 50 London Road Elephant Arcarde Unit 3 Elephant And Castle London SE1 6FY |
---|
1 at £1 | Liny Johanna Arias Velasquez 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2023 | Application to strike the company off the register (1 page) |
26 July 2023 | Notification of William Pineda Guevara as a person with significant control on 1 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr William Pineda Guevara as a director on 1 July 2023 (2 pages) |
8 July 2023 | Cessation of William Alberto Landazury Mejia as a person with significant control on 1 July 2023 (1 page) |
3 April 2023 | Notification of William Alberto Landazury Mejia as a person with significant control on 28 February 2023 (2 pages) |
2 April 2023 | Cessation of William Pineda Guevara as a person with significant control on 28 February 2023 (1 page) |
2 April 2023 | Termination of appointment of William Pineda Guevara as a director on 28 February 2023 (1 page) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 September 2022 | Registered office address changed from 183 Stockwell Road London SW9 9SJ England to 50 London Road Elephant Arcarde Unit 3 Elephant and Castle London SE1 6FY on 16 September 2022 (1 page) |
16 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Registered office address changed from Unit 8, Holles House Overton Road London SW9 7AP United Kingdom to 183 Stockwell Road London SW9 9SJ on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 29 June 2018 (1 page) |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Liny Johanna Arias Velasquez as a director on 15 June 2016 (1 page) |
29 July 2016 | Appointment of Mr William Pineda Guevara as a director on 16 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr William Pineda Guevara as a director on 16 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Liny Johanna Arias Velasquez as a director on 15 June 2016 (1 page) |
29 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
27 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 August 2015 | Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP England to Unit 4 Holles House Overton Road London SW9 7AP on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP England to Unit 4 Holles House Overton Road London SW9 7AP on 13 August 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 August 2014 | Registered office address changed from Unit 4 Holles House London SW9 7AP to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Unit 4 Holles House London SW9 7AP to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 13 August 2014 (1 page) |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Company name changed crown multi service uk LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Company name changed crown multi service uk LIMITED\certificate issued on 21/03/14
|
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|