London
E1 6HQ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Rafael Mondragon |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Director Name | Mr Kent Alan Bowen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Website | www.lupitauk.com |
---|
Registered Address | 45 Crispin Street London E1 6HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
50 at £1 | Kent Bowen 50.00% Ordinary |
---|---|
50 at £1 | Rafael Mondragon 50.00% Ordinary |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2019 | Registered 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 2019 | Notification of Buganvilla Servicios Empresariales Sl as a person with significant control on 31 January 2018 (2 pages) |
7 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 November 2018 | Cessation of Kent Alan Bowen as a person with significant control on 31 January 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
8 November 2018 | Cessation of Rafael Mondragon as a person with significant control on 20 October 2016 (1 page) |
4 October 2018 | Termination of appointment of Kent Alan Bowen as a director on 31 January 2018 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 March 2017 | Appointment of Mr Armando Alfonso Gomez De Orozco Arroyo as a director on 23 January 2017 (2 pages) |
7 March 2017 | Appointment of Mr Armando Alfonso Gomez De Orozco Arroyo as a director on 23 January 2017 (2 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 December 2016 | Termination of appointment of Rafael Mondragon as a director on 1 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Rafael Mondragon as a director on 1 October 2016 (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 June 2013 | Appointment of Mr Kent Bowen as a director (2 pages) |
10 June 2013 | Appointment of Mr Kent Bowen as a director (2 pages) |
7 June 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 June 2013 (1 page) |
7 June 2013 | Appointment of Mr Rafael Mondragon as a director (2 pages) |
7 June 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 June 2013 (1 page) |
7 June 2013 | Termination of appointment of Michael Holder as a director (1 page) |
7 June 2013 | Termination of appointment of Michael Holder as a director (1 page) |
7 June 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 June 2013 (1 page) |
7 June 2013 | Appointment of Mr Rafael Mondragon as a director (2 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|