Company NameCongar Gestion Ltd
Company StatusDissolved
Company Number07979206
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 65202Non-life reinsurance

Directors

Director NameMr Felipe Contreras Buitrago
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleDont Work
Country of ResidenceSpain
Correspondence Address22 Urb. Humboldt 22
Las Cuevas
La Orotava
Tenerife
38300
Director NameMr Abel Garcia Rodriguez
Date of BirthMay 1981 (Born 43 years ago)
NationalitySpanish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleDont Work
Country of ResidenceSpain
Correspondence Address22 Urb. Humboldt 22
Las Cuevas
La Orotava
Tenerife
38300

Location

Registered AddressSuite 36 14 Conlan Street
London
W10 5AR
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

1 at €1Abel Garcia Rodriguez
50.00%
Ordinary
1 at €1Felipe Contreras Buitrago
50.00%
Ordinary

Financials

Year2014
Net Worth£4,873

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 2
(4 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 2
(4 pages)
8 February 2016Registered office address changed from , 14 Conlan Street, Suite 36, London, W10 5AR to Suite 36 14 Conlan Street London W10 5AR on 8 February 2016 (1 page)
8 February 2016Registered office address changed from , 14 Conlan Street, Suite 36, London, W10 5AR to Suite 36 14 Conlan Street London W10 5AR on 8 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2016Registered office address changed from , C/O Easy Uk Companies Ltd., PO Box Suite 5, 95 Wilton Road, London, SW1V 1BZ to Suite 36 14 Conlan Street London W10 5AR on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from , C/O Easy Uk Companies Ltd., PO Box Suite 5, 95 Wilton Road, London, SW1V 1BZ to Suite 36 14 Conlan Street London W10 5AR on 3 February 2016 (2 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • EUR 2
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • EUR 2
(4 pages)
25 March 2015Director's details changed for Mr Abel Garcia Rodriguez on 1 August 2014 (2 pages)
25 March 2015Registered office address changed from C/O Easy Uk Forms Ltd. Po Box Suite 95 95 Wilton Road London SW1V 1BZ England to C/O Easy Uk Companies Ltd. Po Box Suite 5 95 Wilton Road London SW1V 1BZ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from , C/O Easy Uk Forms Ltd., PO Box Suite 95, 95 Wilton Road, London, SW1V 1BZ, England to Suite 36 14 Conlan Street London W10 5AR on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Easy Uk Companies Ltd. Po Box Suite 5 95 Wilton Road London SW1V 1BZ on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Felipe Contreras Buitrago on 1 September 2014 (2 pages)
25 March 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 36 14 Conlan Street London W10 5AR on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Abel Garcia Rodriguez on 1 August 2014 (2 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • EUR 2
(4 pages)
25 March 2015Registered office address changed from , C/O Easy Uk Forms Ltd., PO Box Suite 95, 95 Wilton Road, London, SW1V 1BZ, England to Suite 36 14 Conlan Street London W10 5AR on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Felipe Contreras Buitrago on 1 September 2014 (2 pages)
25 March 2015Director's details changed for Mr Abel Garcia Rodriguez on 1 August 2014 (2 pages)
25 March 2015Director's details changed for Mr Felipe Contreras Buitrago on 1 September 2014 (2 pages)
25 March 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 36 14 Conlan Street London W10 5AR on 25 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • EUR 2
(4 pages)
29 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • EUR 2
(4 pages)
29 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • EUR 2
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)