Company NameSanta Cruz Design Limited
Company StatusDissolved
Company Number08195514
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months 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 Juan Manuel Santa Cruz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a St. George Street
First Floor
London
W1S 2FB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address13a St. George Street
First Floor
London
W1S 2FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Incorporate Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,987
Cash£4,452
Current Liabilities£60,712

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (1 page)
30 January 2020Amended micro company accounts made up to 31 August 2018 (2 pages)
30 January 2020Registered office address changed from Nash House 13a, St. George Street Fist Floor London W1S 2FB England to 13a St. George Street First Floor London W1S 2FB on 30 January 2020 (1 page)
25 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 January 2020Registered office address changed from 27 Albemarle Street London W1S 4HZ England to Nash House 13a, St. George Street Fist Floor London W1S 2FB on 20 January 2020 (1 page)
12 November 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Director's details changed for Juan Santa Cruz on 13 May 2019 (2 pages)
14 May 2019Change of details for Juan Manuel Santa Cruz as a person with significant control on 13 May 2019 (2 pages)
4 March 2019Registered office address changed from 123a Clarendon Road London W11 4JG to 27 Albemarle Street London W1S 4HZ on 4 March 2019 (1 page)
12 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 January 2018Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 December 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 December 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Director's details changed for Juan Santa Cruz on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Juan Santa Cruz on 27 July 2016 (2 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(13 pages)
31 December 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 123a Clarendon Road London W11 4JG on 31 December 2015 (2 pages)
31 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(13 pages)
31 December 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(13 pages)
31 December 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 123a Clarendon Road London W11 4JG on 31 December 2015 (2 pages)
31 December 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(13 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 March 2015Total exemption full accounts made up to 31 August 2013 (10 pages)
5 March 2015Total exemption full accounts made up to 31 August 2013 (10 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
5 October 2012Appointment of Juan Santa Cruz as a director (3 pages)
5 October 2012Appointment of Juan Santa Cruz as a director (3 pages)
3 September 2012Termination of appointment of Michael Clifford as a director (1 page)
3 September 2012Termination of appointment of Michael Clifford as a director (1 page)
30 August 2012Incorporation (20 pages)
30 August 2012Incorporation (20 pages)