Company NameCinco Quinas (UK) Limited
Company StatusDissolved
Company Number04650213
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Manuel Fernandes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityPortugues
StatusClosed
Appointed03 February 2003(6 days after company formation)
Appointment Duration13 years, 10 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glennie Road
West Norwood
London
SE27 0LX
Secretary NameMr Fernando Soares
NationalityPortuguese
StatusClosed
Appointed03 February 2003(6 days after company formation)
Appointment Duration13 years, 10 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Cade House
Abbess Close
Tulse Hill
London
SW2 3BS
Director NameMr Fernando Soares
Date of BirthApril 1958 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed03 February 2003(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Cade House
Abbess Close
Tulse Hill
London
SW2 3BS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250 at £1Fernando Soares
25.00%
Ordinary
250 at £1Mr Manuel Fernandes
25.00%
Ordinary
250 at £1Mrs Fernanda Fernandes
25.00%
Ordinary
250 at £1Mrs Maria Soares
25.00%
Ordinary

Financials

Year2014
Net Worth£10,174
Current Liabilities£24,934

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Termination of appointment of Fernando Soares as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Fernando Soares as a director on 31 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 March 2009Return made up to 28/01/09; full list of members (4 pages)
31 March 2009Return made up to 28/01/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 June 2008Director and secretary's change of particulars / fernando soares / 01/06/2008 (1 page)
18 June 2008Return made up to 28/01/08; full list of members (4 pages)
18 June 2008Director and secretary's change of particulars / fernando soares / 01/06/2008 (1 page)
18 June 2008Director and secretary's change of particulars / fernando soares / 01/06/2008 (1 page)
18 June 2008Director and secretary's change of particulars / fernando soares / 01/06/2008 (1 page)
18 June 2008Return made up to 28/01/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Return made up to 28/01/07; full list of members (3 pages)
14 February 2007Return made up to 28/01/07; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 April 2006Return made up to 28/01/06; full list of members (3 pages)
4 April 2006Return made up to 28/01/06; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005Return made up to 28/01/05; full list of members (8 pages)
8 February 2005Return made up to 28/01/05; full list of members (8 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 November 2003Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
18 November 2003Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
8 April 2003Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 2003Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (12 pages)
28 January 2003Incorporation (12 pages)