London
W6 9ET
Director Name | Reinaldo Soto-Rosa |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 05 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 January 2013) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 19 Rosedew Road London W6 9ET |
Secretary Name | Alvaro Sanchez Gutierrez |
---|---|
Nationality | Columbian |
Status | Closed |
Appointed | 05 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rosedew Road London W6 9ET |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 19 Rosedew Road London W6 9ET |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
25k at £1 | Alvaro Sanchez 9.78% Ordinary B |
---|---|
25k at £1 | Reinaldo Soto-rosa 9.78% Ordinary B |
15.8k at £6.93 | Marianella Abadi 42.75% Ordinary |
47.9k at £0.1 | Reinaldo Soto-rosa 3.13% Ordinary C |
8.4k at £6.93 | Alvaro Sanchez 22.84% Ordinary |
41.8k at £0.1 | Sylvia Lago 2.73% Ordinary C |
- | OTHER 1.99% - |
10.5k at £0.4 | Alain Lejeune 1.65% Ordinary A |
5.4k at £0.4 | Juan Lema 0.85% Ordinary A |
3.3k at £0.4 | Christian Rinkel 0.52% Ordinary A |
3k at £0.4 | Miguel Pelucker 0.47% Ordinary A |
2.7k at £0.4 | Evelyn O'sullivan 0.43% Ordinary A |
2.7k at £0.4 | Jaime Caballero 0.43% Ordinary A |
2.7k at £0.4 | Jorge Loiza 0.43% Ordinary A |
2.7k at £0.4 | Luciano Comin 0.43% Ordinary A |
2.7k at £0.4 | Miguel Garza 0.43% Ordinary A |
2.7k at £0.4 | Paulo Ogg 0.43% Ordinary A |
1.8k at £0.4 | Claudia Robayo 0.29% Ordinary A |
1.4k at £0.4 | Jane Soliman 0.23% Ordinary A |
1.4k at £0.4 | Mark Soliman 0.23% Ordinary A |
1.4k at £0.4 | Nena Geiger 0.23% Ordinary A |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2012-04-30
|
1 September 2011 | Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010 (2 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010 (2 pages) |
1 September 2011 | Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010 (2 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Secretary's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Secretary's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (10 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (10 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Return made up to 30/11/08; full list of members (10 pages) |
1 April 2009 | Return made up to 30/11/08; full list of members (10 pages) |
5 February 2009 | Director's change of particulars / reinaldo soto-rosa / 17/09/2008 (1 page) |
5 February 2009 | Director and Secretary's Change of Particulars / alvaro sanchez gutierrez / 15/06/2008 / HouseName/Number was: , now: 19; Street was: ground floor, now: rosedew road; Area was: 21 prince of wales drive, now: ; Post Code was: SW11 4SD, now: W6 9ET (1 page) |
5 February 2009 | Director's Change of Particulars / reinaldo soto-rosa / 17/09/2008 / HouseName/Number was: , now: 19; Street was: 19 rosedew road, now: rosedew road; Occupation was: director, now: financial adviser (1 page) |
5 February 2009 | Nc inc already adjusted 15/10/07 (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Resolutions
|
5 February 2009 | Nc inc already adjusted 15/10/07 (1 page) |
5 February 2009 | Director and secretary's change of particulars / alvaro sanchez gutierrez / 15/06/2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 August 2007 | Return made up to 22/07/07; full list of members
|
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members
|
22 August 2006 | £ nc 100000/115000 10/08/06 (2 pages) |
22 August 2006 | £ nc 100000/115000 10/08/06 (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 December 2005 | Return made up to 22/07/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 August 2004 | Return made up to 22/07/04; change of members
|
11 May 2004 | Registered office changed on 11/05/04 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 September 2003 | Return made up to 27/06/03; full list of members (14 pages) |
1 September 2003 | Return made up to 27/06/03; full list of members (14 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Ad 14/10/02--------- £ si 41681@1=41681 £ ic 50000/91681 (5 pages) |
7 November 2002 | Ad 14/10/02--------- £ si 41681@1=41681 £ ic 50000/91681 (5 pages) |
30 September 2002 | Ad 13/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
30 September 2002 | Nc inc already adjusted 13/09/02 (2 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Ad 13/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
30 September 2002 | Nc inc already adjusted 13/09/02 (2 pages) |
30 September 2002 | Resolutions
|
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Company name changed ardwell computing LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed ardwell computing LIMITED\certificate issued on 05/08/02 (2 pages) |
27 June 2002 | Incorporation (17 pages) |