London
E10 5HA
Secretary Name | Giovana Regina Gomes Penha Rosa |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rua Angelo Barione Jardim Louzada Caixa Postal 07 Santa Rita Do Passa Quatro Sp 13670970 |
Secretary Name | Samuel Leme Dos Santos |
---|---|
Status | Resigned |
Appointed | 31 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Caixa Postal 07 Santa Rita Do Passa Quatro Sp 13670000 |
Secretary Name | Mrs Ester Da Silva Dos Santos |
---|---|
Status | Resigned |
Appointed | 01 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 18 Goldsmith Road London E10 5HA |
Secretary Name | Mr Joao Paulo Mauricio Rodrigues |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 82 Seymour Road London E10 7LY |
Director Name | Mrs Eileen Hanny Corrales Revilla |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 01 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 October 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gordon Heights 20 Gordon Road London E15 2FH |
Secretary Name | Miss Celia Marianela Maldonado Mena |
---|---|
Status | Resigned |
Appointed | 01 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 5 Gordon Heights 20 Gordon Road London E15 2FH |
Registered Address | 90 Wallis Road London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £100 | Victor Eduardo Scarabel 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2014 | Registered office address changed from 5 Gordon Heights 20 Gordon Road London E15 2FH England on 30 March 2014 (1 page) |
30 March 2014 | Termination of appointment of Eileen Hanny Corrales Revilla as a director on 26 October 2013 (1 page) |
30 March 2014 | Registered office address changed from 5 Gordon Heights 20 Gordon Road London E15 2FH England on 30 March 2014 (1 page) |
30 March 2014 | Termination of appointment of Celia Marianela Maldonado Mena as a secretary on 11 September 2013 (1 page) |
30 March 2014 | Termination of appointment of Celia Marianela Maldonado Mena as a secretary on 11 September 2013 (1 page) |
30 March 2014 | Termination of appointment of Eileen Hanny Corrales Revilla as a director on 26 October 2013 (1 page) |
28 October 2013 | Company name changed best travel (uk) LTD\certificate issued on 28/10/13
|
28 October 2013 | Company name changed best travel (uk) LTD\certificate issued on 28/10/13
|
28 October 2013 | Registered office address changed from 90 Wallis Road London E9 5LN England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 90 Wallis Road London E9 5LN England on 28 October 2013 (1 page) |
26 October 2013 | Appointment of Mrs Eileen Hanny Corrales Revilla as a director on 1 August 2013 (2 pages) |
26 October 2013 | Appointment of Mrs Eileen Hanny Corrales Revilla as a director on 1 August 2013 (2 pages) |
26 October 2013 | Appointment of Mrs Eileen Hanny Corrales Revilla as a director on 1 August 2013 (2 pages) |
25 October 2013 | Termination of appointment of Victor Eduardo Scarabel as a director on 1 August 2013 (1 page) |
25 October 2013 | Termination of appointment of Victor Eduardo Scarabel as a director on 1 August 2013 (1 page) |
25 October 2013 | Termination of appointment of Victor Eduardo Scarabel as a director on 1 August 2013 (1 page) |
12 September 2013 | Registered office address changed from 82 Seymour Road London E10 7LY England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 82 Seymour Road London E10 7LY England on 12 September 2013 (1 page) |
11 September 2013 | Termination of appointment of Joao Paulo Mauricio Rodrigues as a secretary on 1 August 2013 (1 page) |
11 September 2013 | Termination of appointment of Joao Paulo Mauricio Rodrigues as a secretary on 1 August 2013 (1 page) |
11 September 2013 | Appointment of Miss Celia Marianela Maldonado Mena as a secretary on 1 August 2013 (1 page) |
11 September 2013 | Appointment of Miss Celia Marianela Maldonado Mena as a secretary on 1 August 2013 (1 page) |
11 September 2013 | Termination of appointment of Joao Paulo Mauricio Rodrigues as a secretary on 1 August 2013 (1 page) |
11 September 2013 | Appointment of Miss Celia Marianela Maldonado Mena as a secretary on 1 August 2013 (1 page) |
27 June 2013 | Termination of appointment of Ester Da Silva Dos Santos as a secretary on 1 January 2013 (1 page) |
27 June 2013 | Appointment of Mr Joao Paulo Mauricio Rodrigues as a secretary on 1 January 2013 (1 page) |
27 June 2013 | Termination of appointment of Ester Da Silva Dos Santos as a secretary on 1 January 2013 (1 page) |
27 June 2013 | Termination of appointment of Ester Da Silva Dos Santos as a secretary on 1 January 2013 (1 page) |
27 June 2013 | Appointment of Mr Joao Paulo Mauricio Rodrigues as a secretary on 1 January 2013 (1 page) |
27 June 2013 | Appointment of Mr Joao Paulo Mauricio Rodrigues as a secretary on 1 January 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Victor Scarabel 82 Seymour Road London E10 7LY England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Victor Scarabel 82 Seymour Road London E10 7LY England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 17 Goldsmith Road London E10 5HA England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 17 Goldsmith Road London E10 5HA England on 18 June 2013 (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Company name changed scarabel LTD\certificate issued on 04/06/13
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Company name changed scarabel LTD\certificate issued on 04/06/13
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
3 June 2013 | Registered office address changed from 36-37 Blackstock Road London N4 2JF England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 36-37 Blackstock Road London N4 2JF England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 36-37 Blackstock Road London N4 2JF England on 3 June 2013 (1 page) |
6 May 2013 | Termination of appointment of Samuel Leme Dos Santos as a secretary on 1 October 2012 (1 page) |
6 May 2013 | Termination of appointment of Samuel Leme Dos Santos as a secretary on 1 October 2012 (1 page) |
6 May 2013 | Appointment of Mrs Ester Da Silva Dos Santos as a secretary on 1 October 2012 (2 pages) |
6 May 2013 | Appointment of Mrs Ester Da Silva Dos Santos as a secretary on 1 October 2012 (2 pages) |
6 May 2013 | Termination of appointment of Samuel Leme Dos Santos as a secretary on 1 October 2012 (1 page) |
6 May 2013 | Appointment of Mrs Ester Da Silva Dos Santos as a secretary on 1 October 2012 (2 pages) |
5 May 2013 | Director's details changed for Victor Eduardo Scarabel on 10 October 2012 (2 pages) |
5 May 2013 | Director's details changed for Victor Eduardo Scarabel on 10 October 2012 (2 pages) |
24 April 2013 | Registered office address changed from 18 Goldsmith Road London E10 5HA England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 18 Goldsmith Road London E10 5HA England on 24 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 111 Buckingham Palace Road Victoria, Westminster London SW1W 0SR United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 111 Buckingham Palace Road Victoria, Westminster London SW1W 0SR United Kingdom on 10 April 2013 (1 page) |
22 November 2012 | Accounts made up to 31 August 2012 (2 pages) |
22 November 2012 | Accounts made up to 31 August 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Samuel Leme Dos Santos on 2 January 2012 (1 page) |
6 November 2012 | Secretary's details changed for Samuel Leme Dos Santos on 2 January 2012 (1 page) |
6 November 2012 | Secretary's details changed for Samuel Leme Dos Santos on 2 January 2012 (1 page) |
15 June 2012 | Appointment of Samuel Leme Dos Santos as a secretary on 31 December 2011 (2 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Termination of appointment of Giovana Regina Gomes Penha Rosa as a secretary on 31 December 2011 (1 page) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Appointment of Samuel Leme Dos Santos as a secretary on 31 December 2011 (2 pages) |
15 June 2012 | Termination of appointment of Giovana Regina Gomes Penha Rosa as a secretary on 31 December 2011 (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|