Hampstead
London
NW3 5TH
Director Name | Mr Gustavo Adolfo Ron-Garcia |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 21 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 22 St James Square London SW1Y 4JH |
Director Name | Gustavo Adolfo Ron-Zorzano |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 21 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2014) |
Role | Company Dirctor |
Country of Residence | Spain |
Correspondence Address | 125 Hermosilla (Floor 5) 28009 Madrid Spain |
Secretary Name | Mr Anthony Irastorza |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 21 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2014) |
Role | International Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Jose Contreras |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 14 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Close West Wickham Kent BR4 9PA |
Director Name | Javier Hervas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 14 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 7 Estraunza Bilbao 48011 Spain |
Director Name | Mr Alastair George Caisley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadhembury House Treblers Road Crowborough East Sussex TN6 3RL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Mr Simon James Frederic Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Camden Park Tunbridge Wells Kent TN2 5BB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
300k at £1 | Ardingly (Ron-ir) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,073 |
Cash | £463,002 |
Current Liabilities | £187,762 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 19 April 2013 (10 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (10 pages) |
3 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 May 2012 | Administrator's progress report to 20 April 2012 (15 pages) |
20 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 March 2012 | Registered office address changed from 4 the Broadway 12a Finsbury Square London EC2A 1AN on 19 March 2012 (2 pages) |
3 January 2012 | Result of meeting of creditors (3 pages) |
12 December 2011 | Statement of affairs with form 2.14B (8 pages) |
12 December 2011 | Statement of administrator's proposal (2 pages) |
4 November 2011 | Registered office address changed from 4 the Broadway 12a Finsbury Square London EC2A 1AN on 4 November 2011 (2 pages) |
4 November 2011 | Appointment of an administrator (1 page) |
4 November 2011 | Registered office address changed from 4 the Broadway 12a Finsbury Square London EC2A 1AN on 4 November 2011 (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 February 2011 | Appointment of Jose Contreras as a director (3 pages) |
28 February 2011 | Appointment of Javier Hervas as a director (3 pages) |
4 February 2011 | Resolutions
|
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Mr Antonio Irastorza on 24 September 2010 (1 page) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2010 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
10 September 2010 | Resolutions
|
8 June 2010 | Director's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (1 page) |
8 June 2010 | Director's details changed for Gustavo Adolfo Ron-Zorzano on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Gustavo Adolfo Ron-Zorzano on 2 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (1 page) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gustavo Adolfo Ron-Garcia on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gustavo Adolfo Ron-Garcia on 2 June 2010 (2 pages) |
12 February 2010 | Company name changed company of the tropics LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
24 July 2009 | Appointment terminated director alastair caisley (1 page) |
24 July 2009 | Appointment terminated secretary simon judd (1 page) |
24 July 2009 | Director and secretary appointed antonio irastorza-ruigomez (2 pages) |
24 July 2009 | Director appointed gustavo adolfo ron-garcia (2 pages) |
24 July 2009 | Director appointed gustavo adolfo ron-zorzano (2 pages) |
21 July 2009 | Ad 13/07/09\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages) |
6 June 2009 | Appointment terminated director dunstana davies (1 page) |
6 June 2009 | Secretary appointed simon james frederic judd (2 pages) |
6 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 June 2009 | Director appointed alastair george caisley (2 pages) |
2 June 2009 | Incorporation (19 pages) |