Company NameLatin-American Shop Limited
Company StatusDissolved
Company Number07672506
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesCrown Multi Service UK Limited and CMS Multiservices UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Pineda Guevara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(5 years after company formation)
Appointment Duration7 years, 4 months (closed 07 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address50 London Road Elephant Arcarde Unit 3
Elephant And Castle
London
SE1 6FY
Director NameMrs Liny Johanna Arias Velasquez
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Wicksteed House
Green Dragon Lane
Brentford
TW8 0DP

Location

Registered Address50 London Road Elephant Arcarde Unit 3
Elephant And Castle
London
SE1 6FY

Shareholders

1 at £1Liny Johanna Arias Velasquez
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
11 August 2023Application to strike the company off the register (1 page)
26 July 2023Notification of William Pineda Guevara as a person with significant control on 1 July 2023 (2 pages)
26 July 2023Appointment of Mr William Pineda Guevara as a director on 1 July 2023 (2 pages)
8 July 2023Cessation of William Alberto Landazury Mejia as a person with significant control on 1 July 2023 (1 page)
3 April 2023Notification of William Alberto Landazury Mejia as a person with significant control on 28 February 2023 (2 pages)
2 April 2023Cessation of William Pineda Guevara as a person with significant control on 28 February 2023 (1 page)
2 April 2023Termination of appointment of William Pineda Guevara as a director on 28 February 2023 (1 page)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 September 2022Registered 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 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(3 pages)
31 July 2020Registered 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 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 June 2018Registered 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 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 July 2016Termination of appointment of Liny Johanna Arias Velasquez as a director on 15 June 2016 (1 page)
29 July 2016Appointment of Mr William Pineda Guevara as a director on 16 June 2016 (2 pages)
29 July 2016Appointment of Mr William Pineda Guevara as a director on 16 June 2016 (2 pages)
29 July 2016Termination of appointment of Liny Johanna Arias Velasquez as a director on 15 June 2016 (1 page)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Registered 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 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Registered 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 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 August 2014Registered 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 2014Registered 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 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Company name changed crown multi service uk LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed crown multi service uk LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)