30 Landsdowne Walk
London
W11 3LT
Director Name | Mr Santiago Cabezas Carbonell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 24 November 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C. Federacion 8 Cordoba Spain |
Director Name | Mr Gonzalo Gomez Garcia |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 24 November 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Instalaciones Inabensa S.A. Energ?A Solar Street 1 Palmas Altas Seville 41014 |
Director Name | Javier Valerio Palacio |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Director Of Business Development |
Country of Residence | Spain |
Correspondence Address | Instalaciones Inabensa S.A. EnergÃA Solar Street Palmas Altas Seville 41014 |
Director Name | Gonzalo GÓMez GarcÃA |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | General Director |
Country of Residence | Spain |
Correspondence Address | Instalaciones Inabensa S.A. EnergÃA Solar Street Palmas Altas Seville 41014 |
Director Name | Milagros RamÓN JerÓNimo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Coordinator |
Country of Residence | Spain |
Correspondence Address | Instalaciones Inabensa S.A. EnergÃA Solar Street Palmas Altas Seville 41014 |
Registered Address | 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at €1 | Instalaciones Inabensa Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,844 |
Cash | £26,531 |
Current Liabilities | £1,365 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 October 2016 | Registered office address changed from Avanta Hammersmith 1 Lyric Square London W6 0NB to 26-28 Hammersmith Grove London W6 7BA on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Avanta Hammersmith 1 Lyric Square London W6 0NB to 26-28 Hammersmith Grove London W6 7BA on 18 October 2016 (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 February 2015 | Termination of appointment of Milagros Ramón Jerónimo as a director on 24 November 2014 (1 page) |
19 February 2015 | Termination of appointment of Milagros Ramón Jerónimo as a director on 24 November 2014 (1 page) |
18 February 2015 | Appointment of Mr Gonzalo Gomez Garcia as a director on 24 November 2014 (2 pages) |
18 February 2015 | Appointment of Mr Gonzalo Gomez Garcia as a director on 24 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Gonzalo Gómez GarcÃa as a director on 24 November 2014 (1 page) |
26 January 2015 | Termination of appointment of a director (1 page) |
26 January 2015 | Termination of appointment of a director (1 page) |
26 January 2015 | Termination of appointment of Gonzalo Gómez GarcÃa as a director on 24 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Gonzalo Gómez García as a director on 24 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Gonzalo Gómez García as a director on 24 November 2014 (1 page) |
23 January 2015 | Appointment of Mrs Maria Martin Atucha as a director on 24 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Javier Valerio Palacio as a director on 24 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Javier Valerio Palacio as a director on 24 November 2014 (1 page) |
23 January 2015 | Appointment of Mrs Maria Martin Atucha as a director on 24 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Santiago Cabezas Carbonell as a director on 24 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Santiago Cabezas Carbonell as a director on 24 November 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 July 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 30 July 2013 (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
9 January 2013 | Incorporation (34 pages) |
9 January 2013 | Incorporation (34 pages) |