Company NameBancofeorma Inverlat S.A. Ltd
Company StatusDissolved
Company Number07927787
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joao Rui Rufino Caleiro Arez Cortico
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPortuguese
StatusClosed
Appointed21 September 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hobart Close
Hayes
UB4 9NJ
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Coddan Managers Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 October 2017Resolutions
  • RES13 ‐ It was resolved that joao rui rufino caleiro arez cortico be appointed as chairman and secretary 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2017Resolutions
  • RES13 ‐ It was resolved that joao rui rufino caleiro arez cortico be appointed as chairman and secretary 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 October 2017Notification of Rural Capital Corporation Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Joao Rui Rufino Caleiro Arez Cortico as a director on 21 September 2017 (2 pages)
18 October 2017Appointment of Mr Joao Rui Rufino Caleiro Arez Cortico as a director on 21 September 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Rural Capital Corporation Limited as a person with significant control on 21 September 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2,000,000,000
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2,000,000,000
(3 pages)
18 October 2017Termination of appointment of Konstantin Nemchukov as a director on 21 September 2017 (1 page)
18 October 2017Termination of appointment of Konstantin Nemchukov as a director on 21 September 2017 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 April 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)