Company NameRoyalistas International Ltd
Company StatusDissolved
Company Number08796947
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ludigario Arcan Farochilen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Kenway Road
London
SW5 0RP
Director NameMr Alvin Villegas Javier
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address153 Crescent Road
Dagenham
Essex
RM10 7HR
Secretary NameMr Alvin Villegas Javier
StatusClosed
Appointed09 June 2015(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 May 2016)
RoleCompany Director
Correspondence Address153 Crescent Road
Dagenham
Essex
RM10 7HR
Director NameMr Ricardo Simpliciano Castaneda
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFilipino
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address1 Kenway Road
London
SW5 0RP
Director NameMr Juluis Allan Go Nolasco
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFilipino
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address1 Kenway Road
London
SW5 0RP
Director NameMr John Reyes Purugganan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed04 February 2015(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 09 June 2015)
RoleIndependent Distributor
Country of ResidenceEngland
Correspondence Address1 Kenway Road
London
SW5 0RP
Director NameMr Ludigario Arcan Farochilen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Kenway Road
London
SW5 0RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address3rd Floor Hanover Street
Hanover Square
London
W1S 1YH

Location

Registered Address1 Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
11 June 2015Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Juluis Allan Go Nolasco as a director on 9 June 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Registered office address changed from Unit 2 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ to 1 Kenway Road London SW5 0RP on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Alvin Villegas Javier as a secretary on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Ricardo Simpliciano Castaneda as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Juluis Allan Go Nolasco as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Alvin Villegas Javier as a secretary on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Ludigario Arcan Farochilen as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of John Reyes Purugganan as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015 (2 pages)
11 June 2015Appointment of Mr Alvin Villegas Javier as a director on 9 June 2015 (2 pages)
11 June 2015Appointment of Mr Alvin Villegas Javier as a director on 9 June 2015 (2 pages)
11 June 2015Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of Ludigario Arcan Farochilen as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Ludigario Arcan Farochilen as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Ricardo Simpliciano Castaneda as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015 (2 pages)
11 June 2015Register inspection address has been changed to 153 Crescent Road Dagenham Essex RM10 7HR (1 page)
11 June 2015Termination of appointment of Ricardo Simpliciano Castaneda as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Juluis Allan Go Nolasco as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Alvin Villegas Javier as a secretary on 9 June 2015 (2 pages)
11 June 2015Appointment of Mr Alvin Villegas Javier as a director on 9 June 2015 (2 pages)
11 June 2015Registered office address changed from Unit 2 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ to 1 Kenway Road London SW5 0RP on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015 (2 pages)
11 June 2015Register inspection address has been changed to 153 Crescent Road Dagenham Essex RM10 7HR (1 page)
11 June 2015Termination of appointment of John Reyes Purugganan as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Ludigario Arcan Farochilen as a director on 9 June 2015 (2 pages)
11 June 2015Termination of appointment of John Reyes Purugganan as a director on 9 June 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
6 February 2015Appointment of Mr John Reyes Purugganan as a director on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Ricardo Castaneda on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr John Reyes Purugganan as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Mr John Reyes Purugganan as a director on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Ricardo Castaneda on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Ricardo Castaneda on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Juluis Allan Nolasco on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Juluis Allan Nolasco on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Juluis Allan Nolasco on 5 February 2015 (2 pages)
4 February 2015Termination of appointment of Incorporate Secretariat Limited as a secretary on 30 November 2014 (1 page)
4 February 2015Termination of appointment of Incorporate Secretariat Limited as a secretary on 30 November 2014 (1 page)
13 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(5 pages)
13 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(5 pages)
14 November 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England to Unit 2 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England to Unit 2 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 14 November 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
(22 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
(22 pages)