London
SW4 6BX
Secretary Name | Alberto Rubiera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (closed 22 December 2015) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 146 Clapham Manor Street London SW4 6BX |
Director Name | Jesus Iglesias |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 28 August 2007(8 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 December 2015) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 146 Clapham Manor Street London SW4 6BX |
Director Name | Alberto Rubiera |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 28 August 2007(8 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 December 2015) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 146 Clapham Manor Street London SW4 6BX |
Director Name | Alfonso Rubiera |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 28 August 2007(8 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 146 Clapham Manor Street Clapham London SW4 6BN |
Secretary Name | Jesus Rubiera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Ferndale Road London SW4 7RL |
Director Name | Begona Rubiera |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 August 2007(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 15 Cresset Street Clapham London SW4 6BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
320 at £1 | Mr Jesus Iglesias 32.00% Ordinary |
---|---|
270 at £1 | Alberto Rubiera 27.00% Ordinary |
270 at £1 | Maria Chony Iglesias Rubiera 27.00% Ordinary |
140 at £1 | Mr Alfonso Rubiera 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£210,079 |
Cash | £448 |
Current Liabilities | £214,608 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 March 2014 | Director's details changed for Maria Chony Iglesias Rubiera on 30 August 2013 (2 pages) |
31 March 2014 | Director's details changed for Alberto Rubiera on 30 August 2013 (2 pages) |
24 March 2014 | Director's details changed for Jesus Iglesias on 19 March 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 November 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Director's details changed for Alfonso Rubiera on 14 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Director's details changed for Maria Chony Iglesias Rubiera on 25 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Alberto Rubiera on 25 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Alberto Rubiera on 25 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Jesus Iglesias on 25 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Termination of appointment of Begona Rubiera as a director (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 25/08/08; full list of members (6 pages) |
8 October 2008 | Director and secretary's change of particulars / alberto rubiera / 25/08/2008 (1 page) |
8 October 2008 | Director's change of particulars / begona rubiera / 25/08/2008 (1 page) |
20 August 2008 | Amended accounts made up to 31 October 2007 (5 pages) |
5 August 2008 | Director appointed alfonso rubiera (1 page) |
5 August 2008 | Director appointed alberto rubiera (1 page) |
5 August 2008 | Director appointed begona rubiera (1 page) |
5 August 2008 | Director's change of particulars / begona rubiera / 03/09/2007 (1 page) |
5 August 2008 | Director and secretary's change of particulars / alberto rubiera / 03/09/2007 (1 page) |
5 August 2008 | Director's change of particulars / maria rubiera / 03/09/2007 (1 page) |
5 August 2008 | Director appointed jesus iglesias (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Return made up to 25/08/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 25/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 November 2003 | Return made up to 25/08/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Return made up to 25/08/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 5 bromley road london SE6 2TS (1 page) |
22 August 2001 | Return made up to 25/08/01; full list of members
|
18 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
19 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
5 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 148 clapham manor street london SW4 6BX (1 page) |
20 September 1999 | Ad 25/08/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 5 bromley road london SE6 2TS (1 page) |
20 September 1999 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
2 September 1999 | Director resigned (1 page) |
25 August 1999 | Incorporation (16 pages) |