Company NameEl Rincon Latino Limited
Company StatusDissolved
Company Number03831276
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMaria Chony Iglesias Rubiera
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed25 August 1999(same day as company formation)
RoleRestaurantier
Country of ResidenceEngland
Correspondence Address146 Clapham Manor Street
London
SW4 6BX
Secretary NameAlberto Rubiera
NationalityBritish
StatusClosed
Appointed10 August 2000(11 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 22 December 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address146 Clapham Manor Street
London
SW4 6BX
Director NameJesus Iglesias
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed28 August 2007(8 years after company formation)
Appointment Duration8 years, 3 months (closed 22 December 2015)
RoleChef
Country of ResidenceEngland
Correspondence Address146 Clapham Manor Street
London
SW4 6BX
Director NameAlberto Rubiera
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed28 August 2007(8 years after company formation)
Appointment Duration8 years, 3 months (closed 22 December 2015)
RoleChef
Country of ResidenceEngland
Correspondence Address146 Clapham Manor Street
London
SW4 6BX
Director NameAlfonso Rubiera
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed28 August 2007(8 years after company formation)
Appointment Duration8 years, 3 months (closed 22 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address146 Clapham Manor Street
Clapham
London
SW4 6BN
Secretary NameJesus Rubiera
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address111 Ferndale Road
London
SW4 7RL
Director NameBegona Rubiera
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed28 August 2007(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleManager
Correspondence Address15 Cresset Street
Clapham
London
SW4 6BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

320 at £1Mr Jesus Iglesias
32.00%
Ordinary
270 at £1Alberto Rubiera
27.00%
Ordinary
270 at £1Maria Chony Iglesias Rubiera
27.00%
Ordinary
140 at £1Mr Alfonso Rubiera
14.00%
Ordinary

Financials

Year2014
Net Worth-£210,079
Cash£448
Current Liabilities£214,608

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 March 2014Director's details changed for Maria Chony Iglesias Rubiera on 30 August 2013 (2 pages)
31 March 2014Director's details changed for Alberto Rubiera on 30 August 2013 (2 pages)
24 March 2014Director's details changed for Jesus Iglesias on 19 March 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(7 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
14 March 2012Director's details changed for Alfonso Rubiera on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
8 January 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Director's details changed for Maria Chony Iglesias Rubiera on 25 August 2010 (2 pages)
15 November 2010Director's details changed for Alberto Rubiera on 25 August 2010 (2 pages)
15 November 2010Secretary's details changed for Alberto Rubiera on 25 August 2010 (2 pages)
15 November 2010Director's details changed for Jesus Iglesias on 25 August 2010 (2 pages)
15 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
13 April 2010Termination of appointment of Begona Rubiera as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 25/08/08; full list of members (6 pages)
8 October 2008Director and secretary's change of particulars / alberto rubiera / 25/08/2008 (1 page)
8 October 2008Director's change of particulars / begona rubiera / 25/08/2008 (1 page)
20 August 2008Amended accounts made up to 31 October 2007 (5 pages)
5 August 2008Director appointed alfonso rubiera (1 page)
5 August 2008Director appointed alberto rubiera (1 page)
5 August 2008Director appointed begona rubiera (1 page)
5 August 2008Director's change of particulars / begona rubiera / 03/09/2007 (1 page)
5 August 2008Director and secretary's change of particulars / alberto rubiera / 03/09/2007 (1 page)
5 August 2008Director's change of particulars / maria rubiera / 03/09/2007 (1 page)
5 August 2008Director appointed jesus iglesias (1 page)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 September 2007Return made up to 25/08/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 25/08/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 25/08/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 25/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2003Return made up to 25/08/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Return made up to 25/08/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 March 2002Registered office changed on 08/03/02 from: 5 bromley road london SE6 2TS (1 page)
22 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
19 September 2000Return made up to 25/08/00; full list of members (8 pages)
5 September 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
29 December 1999Registered office changed on 29/12/99 from: 148 clapham manor street london SW4 6BX (1 page)
20 September 1999Ad 25/08/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 5 bromley road london SE6 2TS (1 page)
20 September 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
2 September 1999Director resigned (1 page)
25 August 1999Incorporation (16 pages)