West Cromwell Road
London
SW5 9QL
Director Name | Mr Oscar Zapata-Calvo |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Flat D West Cromwell Road London SW5 9QL |
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Correspondence Address | 22 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH |
Registered Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Jenny Gonzalez 50.00% Ordinary |
---|---|
500 at £1 | Oscar Zapata 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,979 |
Cash | £1,299 |
Current Liabilities | £1,811 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 March 2023 | Resolutions
|
---|---|
17 March 2023 | Change of share class name or designation (2 pages) |
17 March 2023 | Memorandum and Articles of Association (23 pages) |
17 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 October 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 8 October 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 May 2015 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 12 May 2015 (1 page) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Ct Secretaries Ltd. on 17 February 2015 (1 page) |
17 February 2015 | Secretary's details changed for Ct Secretaries Ltd. on 17 February 2015 (1 page) |
20 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Mr Oscar Zapata on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Oscar Zapata on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Miss Jenny Gonzalez on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Miss Jenny Gonzalez on 13 March 2012 (2 pages) |
21 February 2012 | Registered office address changed from 52 Flat D West Cromwell Road London SW5 9QL England on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 52 Flat D West Cromwell Road London SW5 9QL England on 21 February 2012 (1 page) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|