Corney Reach Way
London
W4 2TN
Secretary Name | Mr Clive Rudd Fernandez |
---|---|
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Oast Lodge Corney Reach Way London W4 2TN |
Director Name | Mr Alexis Ferrer Colas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2011(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 February 2012) |
Role | Entrepreneur |
Country of Residence | Sweden |
Correspondence Address | 6 The Gatehouse Hogarth Lane London W4 2QN |
Registered Address | 14 Oast Lodge Corney Reach Way London W4 2TN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
100 at £1 | Clive Rudd Fernandez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £797 |
Current Liabilities | £9,674 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | Termination of appointment of Clive Rudd Fernandez as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Clive Rudd Fernandez as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Clive Rudd Fernandez as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Clive Rudd Fernandez as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Clive Rudd Fernandez as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Clive Rudd Fernandez as a secretary on 7 October 2014 (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
8 October 2013 | Company name changed la cubanada LTD\certificate issued on 08/10/13
|
8 October 2013 | Company name changed la cubanada LTD\certificate issued on 08/10/13
|
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Registered office address changed from 6 the Gatehouse Hogarth Lane London W4 2QN United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 6 the Gatehouse Hogarth Lane London W4 2QN United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Mr Clive Rudd Fernandez on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Clive Rudd Fernandez on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Clive Rudd Fernandez on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 6 the Gatehouse Hogarth Lane London W4 2QN United Kingdom on 2 November 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
27 February 2012 | Termination of appointment of Alexis Ferrer Colas as a director on 20 February 2012 (1 page) |
27 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
27 February 2012 | Termination of appointment of Alexis Ferrer Colas as a director on 20 February 2012 (1 page) |
23 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
15 November 2011 | Appointment of Mr Alexis Ferrer Colas as a director on 14 November 2011 (2 pages) |
15 November 2011 | Appointment of Mr Alexis Ferrer Colas as a director on 14 November 2011 (2 pages) |
14 November 2011 | Company name changed surnat LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Company name changed surnat LIMITED\certificate issued on 14/11/11
|
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|