Suite 29, Bank Chambers
London
SW1Y 6HR
Director Name | Mrs Nereida Esther Moreno De Serrano |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Mr Mario German Garcia Palacio |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Investlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Correspondence Address | Quijano Chambers P.O Box 3159 Road Town, Tortola N/A |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Rotman Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Director's details changed for Ms Patrizia Fiore on 3 July 2019 (2 pages) |
24 July 2019 | Change of details for Ms Patrizia Fiore as a person with significant control on 3 July 2019 (2 pages) |
22 October 2018 | Termination of appointment of Mario German Garcia Palacio as a director on 22 October 2018 (1 page) |
10 September 2018 | Appointment of Ms Patrizia Fiore as a director on 10 September 2018 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
18 July 2018 | Cessation of Betsy Desiree Mata Pereda as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Notification of Patrizia Fiore as a person with significant control on 13 July 2018 (2 pages) |
20 June 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
20 June 2018 | Company name changed watson realestate investments LIMITED\certificate issued on 20/06/18
|
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Mario German Garcia Palacio as a director on 19 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Deborah Jane Taylor as a director on 19 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 June 2018 | Notification of Betsy Desiree Mata Pereda as a person with significant control on 19 June 2018 (2 pages) |
6 June 2018 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
4 January 2018 | Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 October 2015 | Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Investlaw Directors Limited as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Investlaw Directors Limited as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Nereida Esther Moreno De Serrano as a director on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Nereida Esther Moreno De Serrano as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Nereida Esther Moreno De Serrano as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Investlaw Directors Limited as a director on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|