Gobowen
Oswestry
Shropshire
SY10 7BX
Wales
Director Name | Mrs Patricia Sara Merino Lopez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Pervian |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 20 Coombe Rise Chelmsford Essex CM1 7DG |
Director Name | Mrs Patricia Sara Merino Lopez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 01 April 2016(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Shrublands Close Chelmsford Essex CM2 6LR |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Henry Nunez Finat 50.00% Ordinary |
---|---|
50 at £1 | Patricia Sara Merino Lopez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,816 |
Cash | £13,219 |
Current Liabilities | £8,932 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 September 2020 | Director's details changed for Mr Henry Nunez Finat on 1 September 2020 (2 pages) |
---|---|
1 September 2020 | Change of details for Mrs Patricia Sara Merino Lopez as a person with significant control on 29 June 2020 (2 pages) |
1 September 2020 | Change of details for Mr Henry Nunez Finat as a person with significant control on 29 June 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
29 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
22 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Change of details for Mr Henry Nunez Finat as a person with significant control on 12 February 2018 (2 pages) |
13 February 2018 | Change of details for Mrs Patricia Sara Merino Lopez as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Henry Nunez Finat on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Henry Nunez Finat as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Henry Nunez Finat on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mrs Patricia Sara Merino Lopez as a person with significant control on 12 February 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
22 February 2017 | Termination of appointment of Patricia Sara Merino Lopez as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Patricia Sara Merino Lopez as a director on 22 February 2017 (1 page) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Appointment of Mrs Patricia Sara Merino Lopez as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Patricia Sara Merino Lopez as a director on 1 April 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Director's details changed for Mr Henry Nunez Finat on 1 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Henry Nunez Finat on 1 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Henry Nunez Finat on 1 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 July 2015 | Termination of appointment of Patricia Sara Merino Lopez as a director on 30 September 2014 (1 page) |
3 July 2015 | Termination of appointment of Patricia Sara Merino Lopez as a director on 30 September 2014 (1 page) |
18 November 2014 | Registered office address changed from 20 Coombe Rise Chelmsford Essex CM1 7DG to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 20 Coombe Rise Chelmsford Essex CM1 7DG to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 November 2014 (1 page) |
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
14 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Incorporation
|