About

Registered Number: 06407668
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Unit 10 First Floor Universal House, 88-94 Wentworth Street, London, E1 7SA

 

Los Vascos Ltd was registered on 24 October 2007 with its registered office in London. The current directors of the company are listed as Macorigh, Marco, Reyes, Alejandro Humberto in the Companies House registry. Currently we aren't aware of the number of employees at the Los Vascos Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACORIGH, Marco 02 November 2010 25 January 2011 1
REYES, Alejandro Humberto 24 October 2007 25 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 21 April 2015
AA - Annual Accounts 11 March 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 June 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS40 - Notice of striking-off action discontinued 15 January 2014
DISS16(SOAS) - N/A 19 December 2013
AA01 - Change of accounting reference date 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 30 November 2012
TM02 - Termination of appointment of secretary 24 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 15 November 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AP03 - Appointment of secretary 04 November 2010
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH04 - Change of particulars for corporate secretary 04 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AP01 - Appointment of director 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.