Cadiz
Spain
Director Name | Francisco Correa-Rey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 January 2010(6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Ship Owner |
Country of Residence | Spain |
Correspondence Address | Muelle Del Este Edificio Arcoa La Coruna 15006 |
Secretary Name | Francisco Correa-Rey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2010(6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Muelle Del Este Edificio Arcoa La Coruna 15006 |
Director Name | Mrs Eva-Maria Novo-Portilla |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Ship Owner |
Correspondence Address | Officina 23 Muelle Sur Celeiro Viveiro Lugo 27 863 Spain |
Director Name | Mr Jose Novo-Rodriguez |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Skipper |
Correspondence Address | Oficina 23 Muelle Sur Celeiro Viveiro Lugo 27 863 Spain |
Secretary Name | Mr Jose Novo-Rodriguez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Oficina 23 Muelle Sur Celeiro Viveiro Lugo 27 863 Spain |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Blanca Correa Rey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£595,542 |
Cash | £98,407 |
Current Liabilities | £1,377,896 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 October 2020 | Registered office address changed from 10 Salisbury Square St Brides House London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from Office 3 the Warehouse Anchor Quay Penryn TR10 8GZ to 10 Salisbury Square St Brides House London EC4Y 8EH on 11 May 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2014-07-04
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
11 November 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Appointment of Felix Beceiro-Menendez as a director (3 pages) |
15 March 2010 | Appointment of Felix Beceiro-Menendez as a director (3 pages) |
25 February 2010 | Termination of appointment of Eva-Maria Novo-Portilla as a director (2 pages) |
25 February 2010 | Termination of appointment of Eva-Maria Novo-Portilla as a director (2 pages) |
25 February 2010 | Termination of appointment of Jose Novo-Rodriguez as a director (2 pages) |
25 February 2010 | Termination of appointment of Jose Novo-Rodriguez as a secretary (2 pages) |
25 February 2010 | Appointment of Francisco Correa-Rey as a director (3 pages) |
25 February 2010 | Termination of appointment of Jose Novo-Rodriguez as a director (2 pages) |
25 February 2010 | Appointment of Francisco Correa-Rey as a secretary (3 pages) |
25 February 2010 | Appointment of Francisco Correa-Rey as a director (3 pages) |
25 February 2010 | Termination of appointment of Jose Novo-Rodriguez as a secretary (2 pages) |
25 February 2010 | Appointment of Francisco Correa-Rey as a secretary (3 pages) |
22 July 2009 | Incorporation (19 pages) |
22 July 2009 | Incorporation (19 pages) |