Company NameJalisco Imports Limited
Company StatusDissolved
Company Number09691261
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamePatron Londres Holdings Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Aiste Bartasiunaite
Date of BirthMarch 1987 (Born 37 years ago)
NationalityLithuanian
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clayport Street
Alnwick
Northumberland
NE66 1LA
Director NameMrs Victoria Anne Knowles
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House St Thomas Square
Newport
Isle Of Wight
PO30 1SL

Location

Registered Address3 Clayport Street
Alnwick
Northumberland
NE66 1LA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (1 page)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Registered office address changed from Charter House St Thomas Square Newport Isle of Wight PO30 1SL England to 3 Clayport Street Alnwick Northumberland NE66 1LA on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Charter House St Thomas Square Newport Isle of Wight PO30 1SL England to 3 Clayport Street Alnwick Northumberland NE66 1LA on 23 June 2017 (1 page)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
22 June 2017Director's details changed for Miss Aiste Bartasiunaite on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 June 2017Director's details changed for Miss Aiste Bartasiunaite on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 June 2017Termination of appointment of Victoria Anne Knowles as a director on 1 June 2017 (2 pages)
15 June 2017Termination of appointment of Victoria Anne Knowles as a director on 1 June 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)