London
E14 8PX
Director Name | Mr Jake Du Jimenez |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10/4n, 10-16 Tiller Road London E14 8PX |
Director Name | Mr Jose Lopez Del Castillo Noche |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr John Paul Aguiling |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Alejandro Ordiales Caeg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 29 March 2017(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Ricardo Paat Isla |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | LU Oliphant Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2018(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2019) |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Registered Address | Unit 10/4n, 10-16 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to Unit 10/4N, 10-16 Tiller Road London E14 8PX on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Lu Oliphant Solicitors Llp as a secretary on 5 September 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 February 2019 | Termination of appointment of Ricardo Paat Isla as a director on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of John Paul Aguiling as a director on 31 January 2019 (1 page) |
11 February 2019 | Appointment of Mr Jake Du Jimenez as a director on 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 April 2018 | Appointment of Lu Oliphant Solicitors Llp as a secretary on 13 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2018 | Appointment of Mr. Ricardo Paat Isla as a director on 15 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr. Albert Martin Velez Villa-Real as a director on 15 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Alejandro Ordiales Caeg as a director on 15 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Jose Lopez Del Castillo Noche as a director on 15 January 2018 (1 page) |
15 December 2017 | Registered office address changed from Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL England to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
15 December 2017 | Registered office address changed from 7 Farm Lane Fulham London SW6 1PU to Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL England to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 7 Farm Lane Fulham London SW6 1PU to Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page) |
30 March 2017 | Appointment of Mr Alejandro Ordiales Caeg as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Alejandro Ordiales Caeg as a director on 29 March 2017 (2 pages) |
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|