Company NamePrado Mohino Limited
Company StatusDissolved
Company Number06850767
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Ashby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Manor Park Manor Park
Richmond
Surrey
TW9 1XZ
Secretary NameWincham Accountants Limited (Corporation)
StatusClosed
Appointed18 March 2012(3 years after company formation)
Appointment Duration3 years, 5 months (closed 25 August 2015)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NameMr Cyril James Comens
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address6 Manor Park
Manor Park
Richmond
Surrey
TW9 1XZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

109.8k at £1Adrian Michael Grazebrook & Simon Hugh Mumford
50.00%
Redeemable Preference
109.8k at £1Janet Ashby
50.00%
Redeemable Preference
1 at £1Adrian Michael Grazebrook & Simon Hugh Munford
0.00%
Ordinary
1 at £1Janet Ashby
0.00%
Ordinary

Financials

Year2014
Net Worth-£20,829
Cash£1,745
Current Liabilities£22,574

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 6 Manor Park Manor Park Richmond Surrey TW9 1XZ on 3 March 2015 (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2014Compulsory strike-off action has been suspended (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
11 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
3 June 2013Statement of capital on 22 May 2013
  • GBP 109,802
(5 pages)
3 June 2013Statement of capital on 22 May 2013
  • GBP 109,802
(5 pages)
19 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Cyril Comens as a director (1 page)
21 March 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
21 March 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
21 March 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
21 March 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
21 March 2012Termination of appointment of Cyril Comens as a director (1 page)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 219,602
(4 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 April 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 219,602
(4 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 April 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 219,602
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Janet Ashby on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Cyril James Comens on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Cyril James Comens on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Janet Ashby on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Janet Ashby on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Cyril James Comens on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 May 2009Director appointed cyril james comens (1 page)
28 May 2009Director appointed janet ashby (1 page)
28 May 2009Director appointed janet ashby (1 page)
28 May 2009Director appointed cyril james comens (1 page)
27 May 2009Appointment terminated director malcolm roach (1 page)
27 May 2009Appointment terminated director malcolm roach (1 page)
18 March 2009Incorporation (18 pages)
18 March 2009Incorporation (18 pages)