Creighton Road
London
N17 8JX
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 | Mr Plutarco David Cohen Cammarano |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Costa Rica |
Correspondence Address | Prisma, Guachipelin De Escazu 200m From Paco Mall San Jose 00000 |
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 Y Gaspar De Villarroel Quito Ecuador |
Registered Address | 141 Somerset Gardens Creighton Road London N17 8JX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | White Hart Lane |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 March 2023 | Termination of appointment of Plutarco David Cohen Cammarano as a director on 19 June 2020 (1 page) |
---|---|
29 March 2023 | Cessation of Plutarco David Cohen Cammarano as a person with significant control on 19 June 2020 (1 page) |
29 March 2023 | Notification of Katherine Patricia Valarezo as a person with significant control on 19 June 2020 (2 pages) |
29 March 2023 | Appointment of Mrs Katherine Patricia Valarezo as a director on 19 June 2020 (2 pages) |
28 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 June 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
17 December 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Alexandra Meade as a director on 17 March 2020 (1 page) |
17 November 2020 | Appointment of Mr Plutarco David Cohen Cammarano as a director on 30 March 2015 (2 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
16 November 2020 | Notification of Plutarco David Cohen Cammarano as a person with significant control on 6 April 2016 (2 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 November 2020 | Cessation of Alexandra Meade as a person with significant control on 30 March 2017 (1 page) |
5 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 September 2020 | Confirmation statement made on 25 February 2020 with no updates (3 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 Bentick House 3-8 Bolsover Street London W1W 6AB on 1 November 2018 (1 page) |
7 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 | Termination of appointment of Plutarco Cohen Camarano as a director on 10 August 2017 (1 page) |
20 August 2017 | Termination of appointment of Plutarco Cohen Camarano as a director on 10 August 2017 (1 page) |
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) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Registered 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 2016 | Registered 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 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
|