Company NameCalaz Limited
Company StatusDissolved
Company Number08467299
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 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
StatusClosed
Appointed23 January 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 October 2020)
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
Appointed02 April 2013(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
Appointed02 April 2013(same day as company formation)
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
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Commercial Street
London
E1 6LT

Contact

Websitewww.lupitauk.com

Location

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

Shareholders

50 at £1Kent Bowen
50.00%
Ordinary
50 at £1Rafael Mondragon
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
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)
23 July 2019Notification of Buganvilla Servicios Empresariales Sl as a person with significant control on 31 January 2018 (2 pages)
7 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 November 2018Cessation of Kent Alan Bowen as a person with significant control on 31 January 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
8 November 2018Cessation of Rafael Mondragon as a person with significant control on 20 October 2016 (1 page)
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 30 January 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (6 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)
6 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (7 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)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(3 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
10 June 2013Appointment of Mr Kent Bowen as a director (2 pages)
10 June 2013Appointment of Mr Kent Bowen as a director (2 pages)
7 June 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Rafael Mondragon as a director (2 pages)
7 June 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 June 2013 (1 page)
7 June 2013Termination of appointment of Michael Holder as a director (1 page)
7 June 2013Termination of appointment of Michael Holder as a director (1 page)
7 June 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Rafael Mondragon as a director (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)