Vigo
36205
Director Name | Celso Perez Puga |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Businessman |
Country of Residence | ESP |
Correspondence Address | 2b Praza Dos Maios 4 Pontevedra 36003 |
Secretary Name | Berkeley Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2013) |
Correspondence Address | Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
Registered Address | Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
500 at £1 | Benito Fernandez Fontan 50.00% Ordinary |
---|---|
500 at £1 | Celso Perez Puga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,170 |
Cash | £2,923 |
Current Liabilities | £343,006 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Termination of appointment of Berkeley Business Solutions Ltd as a secretary on 1 December 2013 (1 page) |
24 June 2014 | Termination of appointment of Berkeley Business Solutions Ltd as a secretary on 1 December 2013 (1 page) |
24 June 2014 | Termination of appointment of Berkeley Business Solutions Ltd as a secretary on 1 December 2013 (1 page) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary on 1 July 2013 (2 pages) |
29 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary on 1 July 2013 (2 pages) |
29 July 2013 | Appointment of Berkeley Business Solutions Ltd as a secretary on 1 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|