Company NameSociete Cueva Azul Limited
DirectorAlida Andreoli
Company StatusActive
Company Number01922467
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlida Andreoli
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameMs Joanne Wight
NationalityBritish
StatusResigned
Appointed25 January 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 09 January 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 2007)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 2007)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£411,100
Cash£1,964
Current Liabilities£19,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

22 September 2020Confirmation statement made on 31 December 2018 with no updates (2 pages)
22 September 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 September 2020Confirmation statement made on 31 December 2019 with no updates (2 pages)
22 September 2020Administrative restoration application (3 pages)
4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Termination of appointment of Joanne Wight as a secretary on 5 April 2018 (1 page)
21 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 June 2017Amended total exemption full accounts made up to 31 March 2016 (10 pages)
26 June 2017Amended total exemption full accounts made up to 31 March 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
30 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Amended accounts made up to 31 March 2012 (10 pages)
5 April 2013Amended accounts made up to 31 March 2012 (10 pages)
5 March 2013Annual return made up to 31 December 2012 (14 pages)
5 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 March 2013Annual return made up to 31 December 2012 (14 pages)
5 March 2013Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
5 March 2013Administrative restoration application (3 pages)
5 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 March 2013Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
5 March 2013Administrative restoration application (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Secretary's details changed for Ms Joanne Wight on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Alida Andreoli on 1 October 2010 (2 pages)
28 June 2011Secretary's details changed for Ms Joanne Wight on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Alida Andreoli on 1 October 2010 (2 pages)
28 June 2011Secretary's details changed for Ms Joanne Wight on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Alida Andreoli on 1 October 2010 (2 pages)
28 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 July 2010Secretary's details changed for Ms Joanne Wight on 1 October 2009 (1 page)
1 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Ms Joanne Wight on 1 October 2009 (1 page)
1 July 2010Director's details changed for Alida Andreoli on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Alida Andreoli on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Ms Joanne Wight on 1 October 2009 (1 page)
1 July 2010Director's details changed for Alida Andreoli on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Registered office changed on 19/03/2008 from queens house 6TH floor 55-56 lincoln's inn fields london WC2B 3LJ (1 page)
19 March 2008Registered office changed on 19/03/2008 from queens house 6TH floor 55-56 lincoln's inn fields london WC2B 3LJ (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from 1 kings avenue london N21 3NA (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from 1 kings avenue london N21 3NA (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
26 February 2008Director's change of particulars / alida andreoli / 26/02/2008 (1 page)
26 February 2008Director's change of particulars / alida andreoli / 26/02/2008 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor queens house 55-56 lincoln's inn fields london WC2B 3LJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor queens house 55-56 lincoln's inn fields london WC2B 3LJ (1 page)
29 January 2008New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 31/12/04; full list of members; amend (6 pages)
7 September 2005Return made up to 31/12/04; full list of members; amend (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
13 March 2004Return made up to 31/12/02; full list of members (7 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
13 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
13 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
21 July 2002Delivery ext'd 3 mth 31/03/02 (1 page)
21 July 2002Delivery ext'd 3 mth 31/03/02 (1 page)
26 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 July 2001Return made up to 31/12/00; full list of members (6 pages)
9 July 2001Return made up to 31/12/00; full list of members (6 pages)
1 June 2001Accounts made up to 31 March 2000 (8 pages)
1 June 2001Accounts made up to 31 March 2000 (8 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
12 February 2001Registered office changed on 12/02/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
12 February 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 66 wigmore street london W1H 0HQ (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: 66 wigmore street london W1H 0HQ (1 page)
17 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
17 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
7 July 2000Accounts made up to 31 March 1999 (9 pages)
7 July 2000Accounts made up to 31 March 1999 (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
9 August 1999Delivery ext'd 3 mth 31/03/99 (1 page)
9 August 1999Delivery ext'd 3 mth 31/03/99 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
31 October 1998Accounts made up to 31 March 1997 (9 pages)
31 October 1998Accounts made up to 31 March 1997 (9 pages)
16 June 1998Delivery ext'd 3 mth 31/03/98 (1 page)
16 June 1998Delivery ext'd 3 mth 31/03/98 (1 page)
16 March 1998Return made up to 31/12/97; full list of members (5 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Return made up to 31/12/97; full list of members (5 pages)
16 March 1998Director's particulars changed (1 page)
15 July 1997Accounts made up to 31 March 1996 (10 pages)
15 July 1997Accounts made up to 31 March 1996 (10 pages)
7 July 1997Return made up to 31/12/96; full list of members (5 pages)
7 July 1997Return made up to 31/12/96; full list of members (5 pages)
7 January 1997Delivery ext'd 3 mth 31/03/97 (1 page)
7 January 1997Delivery ext'd 3 mth 31/03/97 (1 page)
30 April 1996Accounts made up to 31 March 1995 (11 pages)
30 April 1996Accounts made up to 31 March 1995 (11 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Delivery ext'd 3 mth 31/03/96 (2 pages)
18 December 1995Delivery ext'd 3 mth 31/03/96 (2 pages)
5 May 1995Accounts made up to 31 March 1994 (12 pages)
5 May 1995Accounts made up to 31 March 1994 (12 pages)
12 April 1991Restoration by order of the court (3 pages)
12 April 1991Restoration by order of the court (3 pages)
13 June 1985Incorporation (21 pages)
13 June 1985Certificate of incorporation (1 page)
13 June 1985Certificate of incorporation (1 page)