Company NameAldana Limited
DirectorArmando Alfonso Gomez De Orozco Arroyo
Company StatusLiquidation
Company Number07929513
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Armando Alfonso Gomez De Orozco Arroyo
Date of BirthApril 1988 (Born 36 years ago)
NationalityMexican
StatusCurrent
Appointed23 January 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Management
Country of ResidenceMexico
Correspondence Address45 Crispin Street
London
E1 6HQ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Rafael Mondragon
Date of BirthMay 1980 (Born 44 years ago)
NationalityMexican
StatusResigned
Appointed01 February 2012(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameMr Kent Alan Bowen
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(1 day after company formation)
Appointment Duration6 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Commercial Street
London
E1 6LT

Location

Registered Address45 Crispin Street
London
E1 6HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Rafael Mondragon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,969
Cash£7,077
Current Liabilities£55,200

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 November 2018 (5 years, 5 months ago)
Next Return Due22 November 2019 (overdue)

Filing History

12 December 2019Registered office address changed from 60-62 Commercial Street London E1 6LT to 45 Crispin Street London E1 6HQ on 12 December 2019 (1 page)
18 July 2019Order of court to wind up (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Cessation of Rafael Mondragon as a person with significant control on 20 October 2016 (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 October 2018Termination of appointment of Kent Alan Bowen as a director on 31 January 2018 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Appointment of Mr Armando Alfonso Gomez De Orozco Arroyo as a director on 23 January 2017 (2 pages)
7 March 2017Appointment of Mr Armando Alfonso Gomez De Orozco Arroyo as a director on 23 January 2017 (2 pages)
2 December 2016Termination of appointment of Rafael Mondragon as a director on 1 October 2016 (1 page)
2 December 2016Termination of appointment of Rafael Mondragon as a director on 1 October 2016 (1 page)
7 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
7 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
26 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from , 20-21 Wolsey Mews, London, NW5 2DX, United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from , 60-62 Commercial Street, London, E1 6LT, England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from , 60-62 Commercial Street, London, E1 6LT, England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from , 20-21 Wolsey Mews, London, NW5 2DX, United Kingdom on 29 April 2013 (1 page)
12 July 2012Termination of appointment of Michael Holder as a director (1 page)
12 July 2012Appointment of Mr Rafael Mondragon as a director (2 pages)
12 July 2012Registered office address changed from , 1St Floor Office, 8-10 Stamford Hill, London, N16 6XZ, England on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Kent Alan Bowen as a director (2 pages)
12 July 2012Appointment of Mr Kent Alan Bowen as a director (2 pages)
12 July 2012Registered office address changed from , 1St Floor Office, 8-10 Stamford Hill, London, N16 6XZ, England on 12 July 2012 (1 page)
12 July 2012Appointment of Mr Rafael Mondragon as a director (2 pages)
12 July 2012Termination of appointment of Michael Holder as a director (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)