Company NameConstrucciones Flores Limited
Company StatusDissolved
Company Number04648510
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMaria Concepcion Flores Gonzalez
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressCaminio De Ardanaz No 2
Gorraiz Pamplona
Pamplona
31620
Spain
Director NamePacifici Alfio
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2004(11 months, 1 week after company formation)
Appointment Duration7 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceRepublic Of Moldova
Correspondence AddressFrazione Santa Restituta 34
Avigliano Umbro
Tr 05020
Foreign
Italy
Director NameJose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed02 January 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPrince De Asturias
C/Paseo De La Fuente No 9-3c
Murcia
30007
Spain
Director NameFabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
RoleBusinessman
Correspondence AddressVia Piegaro
160
Roma
00181
Director NameMr Alejandro Cesar Barreiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2008)
RoleFinancial Director
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameMr Juan Manuel Rojas Rojas
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2009)
RoleFinancial Director
Country of ResidenceSpain
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameAbelardo Guil Fuentes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEspanola
StatusResigned
Appointed04 June 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2009)
RoleFinancial Director
Correspondence AddressCalle Chile, No 4. Edificio Ii.
Oficina 25
Las Rozas De Madrid
Madrid 28290
Spain
Director NameJose Luis Sanchez Rodriguez
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEspanol
StatusResigned
Appointed31 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 August 2009)
RoleDirector Juridico
Country of ResidenceSpain
Correspondence AddressC/Real No 12 B, 1 C
Villanueva De La Canada
Madrid 28691
Espana
Secretary NameMr Mario Danese
NationalityItalian
StatusResigned
Appointed25 August 2008(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address211 Piccadilly
Mayfair
London
W1J 9HF
Director NameJeronimo Camacho Perea
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEspanol
StatusResigned
Appointed03 October 2008(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 June 2009)
RoleDirector General
Correspondence AddressC/ Chile 4 Edificio Ii Oficina 25
Las Rozas De Madrid
28290 Madrid
Espana
Director NameAntonio Larrea Morales
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2008(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 August 2009)
RoleAsset&Bonds
Correspondence AddressC/Chile No 4 -Edificio 11-Oficina No 25 Las Rozas
28290
Madrid
Spain
Director NameAlfonso Arroyo Lorenzo
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2008(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 11 August 2009)
RoleCompany Director
Correspondence AddressCalle Chile No 4 Edificio Ii
Oficina No25
Las Rozas Madrid
28290
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2009(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 August 2009)
RoleCompany Director
Correspondence AddressC/Chile No 4, Edificio I
Oficina No 8
Madrid
Madrid 28290
Spain
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 August 2008)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Location

Registered Address8 Crusader House 13-15 Pall Mall
St James'S
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,069
Cash£69
Current Liabilities£2,138

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (2 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 6,617,310
(14 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 6,617,310
(14 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
27 November 2009Termination of appointment of Juan Rojas Rojas as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Guil Fuentes as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Guil Fuentes as a director (2 pages)
27 November 2009Termination of appointment of a director (2 pages)
27 November 2009Termination of appointment of Juan Rojas Rojas as a director (2 pages)
27 November 2009Termination of appointment of a director (2 pages)
15 October 2009Termination of appointment of Juan Rojas Rojas as a director (1 page)
15 October 2009Termination of appointment of Mario Danese as a secretary (1 page)
15 October 2009Termination of appointment of Artiles Jose Miguel as a director (1 page)
15 October 2009Termination of appointment of Mario Danese as a secretary (1 page)
15 October 2009Termination of appointment of Abelardo Guil Fuentes as a director (1 page)
15 October 2009Termination of appointment of Antonio Morales as a director (1 page)
15 October 2009Termination of appointment of Juan Rojas Rojas as a director (1 page)
15 October 2009Termination of appointment of Artiles Jose Miguel as a director (1 page)
15 October 2009Termination of appointment of Antonio Morales as a director (1 page)
15 October 2009Termination of appointment of Abelardo Guil Fuentes as a director (1 page)
12 October 2009Termination of appointment of Mario Danese as a director (1 page)
12 October 2009Termination of appointment of Jose Sanchez Rodriguez as a director (1 page)
12 October 2009Termination of appointment of Mario Danese as a director (1 page)
12 October 2009Termination of appointment of Jose Sanchez Rodriguez as a director (1 page)
16 September 2009Ad 19/06/09 gbp si 6617308@1=6617308 gbp ic 2/6617310 (2 pages)
16 September 2009Ad 19/06/09\gbp si 6617308@1=6617308\gbp ic 2/6617310\ (2 pages)
2 September 2009Appointment terminated director alfonso arroyo lorenzo (1 page)
2 September 2009Appointment Terminated Director alfonso arroyo lorenzo (1 page)
27 July 2009Nc inc already adjusted 19/06/09 (1 page)
27 July 2009Nc inc already adjusted 19/06/09 (1 page)
27 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2009Company name changed C.F. construction and services LIMITED\certificate issued on 19/06/09 (2 pages)
17 June 2009Company name changed C.F. construction and services LIMITED\certificate issued on 19/06/09 (2 pages)
16 June 2009Appointment Terminated Director jeronimo camacho perea (1 page)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
14 May 2009Director appointed general manager mario danese (2 pages)
14 May 2009Director appointed general manager mario danese (2 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments 06/01/2009
(14 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments 06/01/2009
(14 pages)
18 March 2009Return made up to 27/01/09; full list of members (6 pages)
18 March 2009Return made up to 27/01/09; full list of members (6 pages)
28 January 2009Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD (1 page)
28 January 2009Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD (1 page)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 January 2009Director appointed maria concepcion flores gonzalez (2 pages)
7 January 2009Director appointed alfonso arroyo lorenzo (2 pages)
7 January 2009Director appointed maria concepcion flores gonzalez (2 pages)
7 January 2009Director appointed alfonso arroyo lorenzo (2 pages)
6 January 2009Director appointed director antonio larrea morales (2 pages)
6 January 2009Director appointed director antonio larrea morales (2 pages)
6 January 2009Company name changed co fin compania financiera LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed co fin compania financiera LIMITED\certificate issued on 06/01/09 (2 pages)
5 January 2009Appointment terminated director alejandro barreiro (1 page)
5 January 2009Appointment Terminated Director alejandro barreiro (1 page)
4 November 2008Nc inc already adjusted 16/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Nc inc already adjusted 16/10/08 (1 page)
22 October 2008Director appointed director jeronimo camacho perea (2 pages)
22 October 2008Director appointed director jeronimo camacho perea (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
2 September 2008Appointment Terminated Secretary miller & co. Secretaries LIMITED (1 page)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
27 June 2008Appointment Terminated Director fabio pastore (1 page)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
27 June 2008Appointment terminated director fabio pastore (1 page)
10 June 2008Director appointed juan manuel rojas rojas (2 pages)
10 June 2008Director appointed juan manuel rojas rojas (2 pages)
10 June 2008Director appointed alejandro cesar barreiro (2 pages)
10 June 2008Director appointed alejandro cesar barreiro (2 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 November 2007Accounts made up to 31 January 2007 (2 pages)
12 March 2007Return made up to 27/01/07; full list of members (7 pages)
12 March 2007Return made up to 27/01/07; full list of members (7 pages)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 November 2006Accounts made up to 31 January 2006 (2 pages)
27 September 2006Return made up to 27/01/06; full list of members (6 pages)
27 September 2006Return made up to 27/01/05; full list of members (6 pages)
27 September 2006Return made up to 27/01/06; full list of members (6 pages)
27 September 2006Return made up to 27/01/05; full list of members (6 pages)
14 August 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 August 2006Accounts made up to 31 January 2005 (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 August 2006New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
9 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 September 2004Accounts made up to 31 January 2004 (1 page)
8 February 2004Return made up to 27/01/04; full list of members (7 pages)
8 February 2004Return made up to 27/01/04; full list of members (7 pages)
20 January 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 January 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2003Company name changed global building LIMITED\certificate issued on 24/12/03 (2 pages)
24 December 2003Company name changed global building LIMITED\certificate issued on 24/12/03 (2 pages)
27 January 2003Incorporation (12 pages)
27 January 2003Incorporation (12 pages)