London
N17 9FD
Director Name | Estel.La Vall Flotats |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 18 Barnes Court New Barnet Barnet Hertfordshire EN5 1QY |
Director Name | Mr Joshua Proctor |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British/ American |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 35 Spenser Road London SE24 0NS |
Registered Address | 8a Haven Green London W5 2UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
9 at £1 | Vikas Sharma 8.65% Ordinary |
---|---|
63 at £1 | Girish Alwani 60.58% Ordinary |
16 at £1 | Estel La Vall Flotats 15.38% Ordinary |
16 at £1 | Joshua Proctor 15.38% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Termination of appointment of Joshua Proctor as a director on 23 June 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
21 January 2016 | Termination of appointment of Estel.La Vall Flotats as a director on 21 January 2016 (1 page) |
6 November 2015 | Registered office address changed from 35 Spenser Road London SE24 0NS to 8a Haven Green London W5 2UU on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 35 Spenser Road London SE24 0NS to 8a Haven Green London W5 2UU on 6 November 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Girish Alwani on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Estel.La Vall Flotats on 10 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from A304a Emily Bowes Court Lebus Street London N17 9FD England to 35 Spenser Road London SE24 0NS on 20 August 2015 (1 page) |
19 August 2015 | Director's details changed for Estel.La Vall Flotats on 19 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Estella Vall on 12 August 2015 (3 pages) |
12 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|