Company NameLa Candela Ventures Limited
Company StatusDissolved
Company Number07083694
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 6 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)
Previous NameLa Canedela Ventures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas John Kleanthous
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadow Close
Dartchworth
Hertfordshire
SG3 6TD
Director NameRudolf Anthonius Breijs
Date of BirthJune 1950 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed05 May 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 06 March 2012)
RoleBusiness Consultant
Country of ResidenceNetherlands
Correspondence AddressSuite 2 Global Business Centre 9 Holles Street
London
W1G 0BD
Director NameDavid Bruder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address138 Alpine Garden Way
Dahlenaga
Georgia
30533

Location

Registered AddressGlobal Business Centre Suite 2
9 Holles Street
London
W1G 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(4 pages)
4 March 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
(4 pages)
23 July 2010Termination of appointment of David Bruder as a director (2 pages)
23 July 2010Termination of appointment of David Bruder as a director (2 pages)
14 May 2010Termination of appointment of a director (2 pages)
14 May 2010Appointment of Rudolf Anthonius Breijs as a director (3 pages)
14 May 2010Termination of appointment of a director (2 pages)
14 May 2010Appointment of Rudolf Anthonius Breijs as a director (3 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
28 January 2010Company name changed la canedela ventures LTD\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)