Company NameLa Catrina Limited
Company StatusDissolved
Company Number08273186
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date30 July 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameBenito Lopez Gomez
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gilson Place Coppetts Road
Muswell Hill
London
N10 1BF
Director NameMs Mavis Kevan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eilian Grove
Liverpool
L14 5PG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Mavis Kevan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eilian Grove
Liverpool
L14 5PG
Director NameEdgardo Iram Cerda Martinez
Date of BirthJune 1983 (Born 40 years ago)
NationalityMexican
StatusResigned
Appointed26 November 2013(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gilson Place
Coppetts Road
London
N10 1BF

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

52 at £1Benito Lopez Gomez
52.00%
Ordinary A
24 at £1Edgardo Cerda Macias
24.00%
Ordinary C
24 at £1Mavis Kevan
24.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
30 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 August 2014Registered office address changed from Langley House Park Road London N2 8EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Langley House Park Road London N2 8EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Langley House Park Road London N2 8EY to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 August 2014 (2 pages)
30 July 2014Statement of affairs with form 4.19 (6 pages)
30 July 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Statement of affairs with form 4.19 (6 pages)
30 July 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Appointment of Ms Mavis Kevan as a director (2 pages)
27 June 2014Appointment of Ms Mavis Kevan as a director (2 pages)
30 May 2014Termination of appointment of Mavis Kevan as a director (1 page)
30 May 2014Termination of appointment of Mavis Kevan as a director (1 page)
22 May 2014Termination of appointment of Edgardo Martinez as a director (1 page)
22 May 2014Termination of appointment of Edgardo Martinez as a director (1 page)
29 November 2013Appointment of Edgardo Iram Cerda Martinez as a director (3 pages)
29 November 2013Appointment of Edgardo Iram Cerda Martinez as a director (3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Appointment of Mavis Kevan as a director (3 pages)
9 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The (a), (b) & (c) share classes will have the following prescribed particulars attached full rights with regard to voting, dividend and capital distribution 30/10/2012
(1 page)
9 November 2012Appointment of Mavis Kevan as a director (3 pages)
9 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The (a), (b) & (c) share classes will have the following prescribed particulars attached full rights with regard to voting, dividend and capital distribution 30/10/2012
(1 page)
9 November 2012Appointment of Benito Lopez Gomez as a director (3 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Appointment of Benito Lopez Gomez as a director (3 pages)
31 October 2012Termination of appointment of Graham Cowan as a director (1 page)
31 October 2012Termination of appointment of Graham Cowan as a director (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)