Company NameFresa Negra Ltd
Company StatusDissolved
Company Number07705527
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Damian Roberto Nogaro
Date of BirthAugust 1975 (Born 48 years ago)
NationalityArgentinian
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressParker Tower Parker Street
11th Floor
London
WC2B 5PS

Location

Registered AddressParker Tower Parker Street
11th Floor
London
WC2B 5PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

501 at £0.01Damian Nogaro
50.10%
Ordinary
499 at £0.01Maria Constanza Mas
49.90%
Ordinary

Financials

Year2014
Net Worth£257
Cash£25,817
Current Liabilities£27,447

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(3 pages)
14 August 2015Director's details changed for Mr Damian Roberto Nogaro on 1 March 2015 (2 pages)
14 August 2015Director's details changed for Mr Damian Roberto Nogaro on 1 March 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 March 2014Registered office address changed from 44 Milton Road East Sheen London SW14 8JR on 24 March 2014 (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr Damian Roberto Nogaro on 1 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Damian Roberto Nogaro on 1 September 2012 (2 pages)
14 August 2012Registered office address changed from Flat 3 Windlesham Mansions 12 Davigdor Road Hove East Sussex BN3 1GN England on 14 August 2012 (2 pages)
14 July 2011Incorporation (20 pages)