Company NameCompany Of The Tropics (Cafe & Tapas) Limited
Company StatusDissolved
Company Number06922257
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)
Previous NameCompany Of The Tropics Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Antonio Irastorza
Date of BirthApril 1955 (Born 69 years ago)
NationalitySpanish
StatusClosed
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2014)
RoleInternational Lawyer
Country of ResidenceEngland
Correspondence Address18 Netherhall Gardens
Hampstead
London
NW3 5TH
Director NameMr Gustavo Adolfo Ron-Garcia
Date of BirthApril 1945 (Born 79 years ago)
NationalitySpanish
StatusClosed
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 St James Square
London
SW1Y 4JH
Director NameGustavo Adolfo Ron-Zorzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2014)
RoleCompany Dirctor
Country of ResidenceSpain
Correspondence Address125 Hermosilla (Floor 5)
28009 Madrid
Spain
Secretary NameMr Anthony Irastorza
NationalitySpanish
StatusClosed
Appointed21 July 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2014)
RoleInternational Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameJose Contreras
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed14 January 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Close
West Wickham
Kent
BR4 9PA
Director NameJavier Hervas
Date of BirthMay 1956 (Born 68 years ago)
NationalitySpanish
StatusClosed
Appointed14 January 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7 Estraunza
Bilbao
48011
Spain
Director NameMr Alastair George Caisley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhembury House Treblers Road
Crowborough
East Sussex
TN6 3RL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameMr Simon James Frederic Judd
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address92 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

300k at £1Ardingly (Ron-ir) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,073
Cash£463,002
Current Liabilities£187,762

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
24 May 2013Liquidators statement of receipts and payments to 19 April 2013 (10 pages)
24 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (10 pages)
3 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2012Administrator's progress report to 20 April 2012 (15 pages)
20 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 March 2012Registered office address changed from 4 the Broadway 12a Finsbury Square London EC2A 1AN on 19 March 2012 (2 pages)
3 January 2012Result of meeting of creditors (3 pages)
12 December 2011Statement of affairs with form 2.14B (8 pages)
12 December 2011Statement of administrator's proposal (2 pages)
4 November 2011Registered office address changed from 4 the Broadway 12a Finsbury Square London EC2A 1AN on 4 November 2011 (2 pages)
4 November 2011Appointment of an administrator (1 page)
4 November 2011Registered office address changed from 4 the Broadway 12a Finsbury Square London EC2A 1AN on 4 November 2011 (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 508,530
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 508,530
(4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 February 2011Appointment of Jose Contreras as a director (3 pages)
28 February 2011Appointment of Javier Hervas as a director (3 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Mr Antonio Irastorza on 24 September 2010 (1 page)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2010Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer approved 09/07/2010
(22 pages)
8 June 2010Director's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (2 pages)
8 June 2010Secretary's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (1 page)
8 June 2010Director's details changed for Gustavo Adolfo Ron-Zorzano on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Gustavo Adolfo Ron-Zorzano on 2 June 2010 (2 pages)
8 June 2010Secretary's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Antonio Irastorza-Ruigomez on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Gustavo Adolfo Ron-Garcia on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Gustavo Adolfo Ron-Garcia on 2 June 2010 (2 pages)
12 February 2010Company name changed company of the tropics LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
12 February 2010Change of name notice (2 pages)
24 July 2009Appointment terminated director alastair caisley (1 page)
24 July 2009Appointment terminated secretary simon judd (1 page)
24 July 2009Director and secretary appointed antonio irastorza-ruigomez (2 pages)
24 July 2009Director appointed gustavo adolfo ron-garcia (2 pages)
24 July 2009Director appointed gustavo adolfo ron-zorzano (2 pages)
21 July 2009Ad 13/07/09\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
6 June 2009Appointment terminated director dunstana davies (1 page)
6 June 2009Secretary appointed simon james frederic judd (2 pages)
6 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 June 2009Director appointed alastair george caisley (2 pages)
2 June 2009Incorporation (19 pages)