Company NameNew Spanish Club Limited
Company StatusDissolved
Company Number03388172
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameJose Fernandez Bragado
NationalitySpanish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Aylestone Avenue
London
NW6 7AE
Director NameMiguel Angel Gallardo
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 22 August 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMichael Velasco
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 22 August 2006)
RoleCompany Director
Correspondence AddressHolbrook End
44 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameJuan Blas De Abando
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleLawyer
Correspondence Address207 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameJose Fernandez Bragado
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Aylestone Avenue
London
NW6 7AE
Director NameJuan Perez-Calot
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleBanker
Correspondence AddressFlat 2-1
Sloane Gardens
London
SW1V 8EA
Director NameNorberto Padovani Mane
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 1999(1 year, 12 months after company formation)
Appointment Duration7 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address88 Campden Hill Court
Campden Hill Road
London
W8 7HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Evans Dodd 5 Balfour Place
Maint Street
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
6 November 2002Director resigned (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
6 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
4 July 1999Return made up to 18/06/99; full list of members (6 pages)
9 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 August 1998Return made up to 18/06/98; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
18 June 1997Incorporation (18 pages)