St. Marylebone
London
W1H 5QL
Registered Address | Clarendon Business Centre 42 Upper Berkeley Street St. Marylebone London W1H 5QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
50 at £1 | Arid Garcia 50.00% Ordinary |
---|---|
40 at £1 | Ayrton Garcia 40.00% Ordinary |
10 at £1 | Yaritza Carvajal 10.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from 29 the Bishops Avenue London N2 0BN to Clarendon Business Centre 42 Upper Berkeley Street St. Marylebone London W1H 5QL on 14 February 2018 (1 page) |
19 January 2018 | Notification of Ayrton Garcia as a person with significant control on 3 June 2017 (2 pages) |
19 January 2018 | Cessation of Aryton Garcia as a person with significant control on 3 June 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 January 2015 | Registered office address changed from Flat 6, Alton House 59 Netherhall Gardens London NW3 5RE to 29 the Bishops Avenue London N2 0BN on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Flat 6, Alton House 59 Netherhall Gardens London NW3 5RE to 29 the Bishops Avenue London N2 0BN on 19 January 2015 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 March 2014 | Registered office address changed from Flat 6 Alton House Netherhall Gardens London NW3 5RE England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Flat 6 Alton House Netherhall Gardens London NW3 5RE England on 11 March 2014 (1 page) |
11 March 2014 | Director's details changed for Mr Ayrton Garcia on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr Ayrton Garcia on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr Ayrton Garcia on 1 June 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr Ayrton Garcia on 1 June 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr Ayrton Garcia on 1 June 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr Ayrton Garcia on 1 December 2013 (2 pages) |
12 April 2013 | Registered office address changed from 5 the Bishops Avenue London N2 0AP England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 5 the Bishops Avenue London N2 0AP England on 12 April 2013 (1 page) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|