First Floor
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Nicolas Adolfo Duque Del Rio |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 College Road First Floor Harrow Middlesex HA1 1BQ |
Director Name | Mr Jesus Munoz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fan Avenue Colchemster CO4 5ZX |
Director Name | Mr Nicolas Adolfo Duque Del Rio |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Southview Close Swanley Kent BR8 8BP |
Director Name | Mr Enrique Solis Ramirez |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Lewisham Road London SE13 7LD |
Registered Address | 100 College Road First Floor Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Enrique Solis Ramirez 50.00% Ordinary |
---|---|
50 at £1 | Nicolas Duque 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168 |
Cash | £132 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
3 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Nicolas Adolfo Duque Del Rio as a director on 19 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Appointment of Ms Fanny Juanita Castro Alvarez as a director on 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Enrique Solis Ramirez as a director on 19 May 2017 (1 page) |
26 May 2017 | Appointment of Ms Fanny Juanita Castro Alvarez as a director on 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Enrique Solis Ramirez as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Nicolas Adolfo Duque Del Rio as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Nicolas Adolfo Duque Del Rio as a director on 19 May 2017 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Termination of appointment of Jesus Munoz as a director on 1 December 2014 (1 page) |
30 April 2015 | Registered office address changed from 100 College Road Harrow HA1 1BQ to 100 College Road First Floor Harrow Middlesex HA1 1BQ on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Jesus Munoz as a director on 1 December 2014 (1 page) |
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Jesus Munoz as a director on 1 December 2014 (1 page) |
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from 100 College Road Harrow HA1 1BQ to 100 College Road First Floor Harrow Middlesex HA1 1BQ on 30 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 100 College Road Harrow HA1 1BQ on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 100 College Road Harrow HA1 1BQ on 15 April 2015 (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|