Company NameSpaindays Limited
Company StatusDissolved
Company Number08156214
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Jose Antonio Valverde Gomez
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr Enrique Daniel Baqueiro Lespron
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Enrique Daniel Baqueiro Lespron
33.33%
Ordinary
1 at £1Mr Jose Antonio Valverde Gomez
33.33%
Ordinary
1 at £1Mr Marc Fernandez
33.33%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(4 pages)
13 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(4 pages)
10 January 2013Registered office address changed from 5 St. Ronans Nether Street London N3 1QY United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 5 St. Ronans Nether Street London N3 1QY United Kingdom on 10 January 2013 (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)