Company NameAlamo Investment Inc. Ltd.
DirectorKatherine Patricia Valarezo
Company StatusActive
Company Number09517275
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Katherine Patricia Valarezo
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEcuadorean
StatusCurrent
Appointed19 June 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Person
Country of ResidenceEcuador
Correspondence Address141 Somerset Gardens
Creighton Road
London
N17 8JX
Director NamePlutarco Cohen Camarano
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCosta Rican
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceCosta Rica
Correspondence AddressPrisma Guachipelin De Escazu, 200m From Paco Mall
San JosÈ
Costa Rica
Director NameMr Plutarco David Cohen Cammarano
Date of BirthMay 1940 (Born 84 years ago)
NationalityPanamanian
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleLawyer
Country of ResidenceCosta Rica
Correspondence AddressPrisma, Guachipelin De Escazu
200m From Paco Mall
San Jose
00000
Director NameMrs Alexandra Meade
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2020)
RoleAccountant
Country of ResidenceEcuador
Correspondence AddressExprocom Av. Amazonas Y Gaspar De Villarroel
Quito
Ecuador

Location

Registered Address141 Somerset Gardens
Creighton Road
London
N17 8JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

29 March 2023Termination of appointment of Plutarco David Cohen Cammarano as a director on 19 June 2020 (1 page)
29 March 2023Cessation of Plutarco David Cohen Cammarano as a person with significant control on 19 June 2020 (1 page)
29 March 2023Notification of Katherine Patricia Valarezo as a person with significant control on 19 June 2020 (2 pages)
29 March 2023Appointment of Mrs Katherine Patricia Valarezo as a director on 19 June 2020 (2 pages)
28 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 June 2022Registered office address changed from 32 Drayton Doar London N17 6HJ England to 141 Somerset Gardens Creighton Road London N17 8JX on 28 June 2022 (1 page)
17 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 December 2021Registered office address changed from Bentick House 3-8 Bolsover Street London W1W 6AB England to 32 Drayton Doar London N17 6HJ on 17 December 2021 (1 page)
12 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Termination of appointment of Alexandra Meade as a director on 17 March 2020 (1 page)
17 November 2020Appointment of Mr Plutarco David Cohen Cammarano as a director on 30 March 2015 (2 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 November 2020Notification of Plutarco David Cohen Cammarano as a person with significant control on 6 April 2016 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 November 2020Cessation of Alexandra Meade as a person with significant control on 30 March 2017 (1 page)
5 September 2020Compulsory strike-off action has been discontinued (1 page)
4 September 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 November 2018Registered office address changed from 133 Higham Road London N17 6NU England to Bentick House 3-8 Bolsover Street London W1W 6AB on 1 November 2018 (1 page)
7 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 February 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
20 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 August 2017Termination of appointment of Plutarco Cohen Camarano as a director on 10 August 2017 (1 page)
20 August 2017Termination of appointment of Plutarco Cohen Camarano as a director on 10 August 2017 (1 page)
20 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Appointment of Ms Alexandra Meade as a director on 30 November 2016 (2 pages)
31 March 2017Appointment of Ms Alexandra Meade as a director on 30 November 2016 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Registered office address changed from 5B Sandringham Road London E8 2LR United Kingdom to 133 Higham Road London N17 6NU on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 5B Sandringham Road London E8 2LR United Kingdom to 133 Higham Road London N17 6NU on 16 November 2016 (1 page)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(3 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(3 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)