Company Name1492 Limited
Company StatusDissolved
Company Number04471448
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameArdwell Computing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlvaro Sanchez Gutierrez
Date of BirthJune 1969 (Born 54 years ago)
NationalityColumbian
StatusClosed
Appointed05 August 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosedew Road
London
W6 9ET
Director NameReinaldo Soto-Rosa
Date of BirthOctober 1967 (Born 56 years ago)
NationalityVenezuelan
StatusClosed
Appointed05 August 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2013)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address19 Rosedew Road
London
W6 9ET
Secretary NameAlvaro Sanchez Gutierrez
NationalityColumbian
StatusClosed
Appointed05 August 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosedew Road
London
W6 9ET
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address19 Rosedew Road
London
W6 9ET
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

25k at £1Alvaro Sanchez
9.78%
Ordinary B
25k at £1Reinaldo Soto-rosa
9.78%
Ordinary B
15.8k at £6.93Marianella Abadi
42.75%
Ordinary
47.9k at £0.1Reinaldo Soto-rosa
3.13%
Ordinary C
8.4k at £6.93Alvaro Sanchez
22.84%
Ordinary
41.8k at £0.1Sylvia Lago
2.73%
Ordinary C
-OTHER
1.99%
-
10.5k at £0.4Alain Lejeune
1.65%
Ordinary A
5.4k at £0.4Juan Lema
0.85%
Ordinary A
3.3k at £0.4Christian Rinkel
0.52%
Ordinary A
3k at £0.4Miguel Pelucker
0.47%
Ordinary A
2.7k at £0.4Evelyn O'sullivan
0.43%
Ordinary A
2.7k at £0.4Jaime Caballero
0.43%
Ordinary A
2.7k at £0.4Jorge Loiza
0.43%
Ordinary A
2.7k at £0.4Luciano Comin
0.43%
Ordinary A
2.7k at £0.4Miguel Garza
0.43%
Ordinary A
2.7k at £0.4Paulo Ogg
0.43%
Ordinary A
1.8k at £0.4Claudia Robayo
0.29%
Ordinary A
1.4k at £0.4Jane Soliman
0.23%
Ordinary A
1.4k at £0.4Mark Soliman
0.23%
Ordinary A
1.4k at £0.4Nena Geiger
0.23%
Ordinary A

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 255,720.704086
(8 pages)
30 April 2012Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 255,720.704086
(8 pages)
1 September 2011Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010 (2 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010 (2 pages)
1 September 2011Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010 (2 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Secretary's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
1 September 2010Secretary's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages)
31 August 2010Director's details changed for Alvaro Sanchez Gutierrez on 30 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Return made up to 11/08/09; full list of members (10 pages)
20 August 2009Return made up to 11/08/09; full list of members (10 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Return made up to 30/11/08; full list of members (10 pages)
1 April 2009Return made up to 30/11/08; full list of members (10 pages)
5 February 2009Director's change of particulars / reinaldo soto-rosa / 17/09/2008 (1 page)
5 February 2009Director 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 2009Director'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 2009Nc inc already adjusted 15/10/07 (1 page)
5 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2009Nc inc already adjusted 15/10/07 (1 page)
5 February 2009Director and secretary's change of particulars / alvaro sanchez gutierrez / 15/06/2008 (1 page)
6 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 August 2007Return made up to 22/07/07; full list of members
  • 363(287) ‐ Registered office changed on 23/08/07
(8 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 September 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006£ nc 100000/115000 10/08/06 (2 pages)
22 August 2006£ nc 100000/115000 10/08/06 (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 December 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 August 2004Return made up to 22/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2004Registered office changed on 11/05/04 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page)
11 May 2004Registered office changed on 11/05/04 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 September 2003Return made up to 27/06/03; full list of members (14 pages)
1 September 2003Return made up to 27/06/03; full list of members (14 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
7 November 2002Ad 14/10/02--------- £ si 41681@1=41681 £ ic 50000/91681 (5 pages)
7 November 2002Ad 14/10/02--------- £ si 41681@1=41681 £ ic 50000/91681 (5 pages)
30 September 2002Ad 13/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
30 September 2002Nc inc already adjusted 13/09/02 (2 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2002Ad 13/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
30 September 2002Nc inc already adjusted 13/09/02 (2 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Secretary resigned (1 page)
5 August 2002Company name changed ardwell computing LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed ardwell computing LIMITED\certificate issued on 05/08/02 (2 pages)
27 June 2002Incorporation (17 pages)