London
WC1H 0AF
Director Name | Plutarco Cohen Camarano |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Costa Rica |
Correspondence Address | Prisma Guachipelin De Escazu, 200m From Paco Mall San JosÈ Costa Rica |
Director Name | Mrs Alexandra Meade |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2020) |
Role | Accountant |
Country of Residence | Ecuador |
Correspondence Address | Exprocom Av. Amazonas 4600 Y Gaspar De Villarroel Quito Ecuador |
Registered Address | 15 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Ricardo Richards Gross as a director on 19 June 2020 (2 pages) |
28 March 2023 | Cessation of Plutarco Cohen Camarano as a person with significant control on 19 June 2020 (1 page) |
28 March 2023 | Termination of appointment of Plutarco Cohen Camarano as a director on 19 June 2020 (1 page) |
28 March 2023 | Notification of Ricardo Richards Gross as a person with significant control on 19 June 2020 (2 pages) |
13 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 December 2021 | Cessation of Alexandra Meade as a person with significant control on 17 March 2020 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 March 2021 | Notification of Plutarco Cohen Camarano as a person with significant control on 17 March 2020 (2 pages) |
17 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Alexandra Meade as a director on 17 March 2020 (1 page) |
23 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 133 Higham Road London N17 6NU England to 15 Upper Woburn Place London WC1H 0AF on 1 November 2018 (1 page) |
9 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
20 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Alexandra Meade as a director on 30 November 2016 (2 pages) |
31 March 2017 | Appointment of Ms Alexandra Meade as a director on 30 November 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 December 2016 | Registered office address changed from 5B Sandringham Road London E8 2LR United Kingdom to 133 Higham Road London N17 6NU on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 5B Sandringham Road London E8 2LR United Kingdom to 133 Higham Road London N17 6NU on 9 December 2016 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|