Company NameInabensa Limited
Company StatusDissolved
Company Number08353463
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maria Martin Atucha
Date of BirthMay 1982 (Born 41 years ago)
NationalitySpanish
StatusClosed
Appointed24 November 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Bartok House
30 Landsdowne Walk
London
W11 3LT
Director NameMr Santiago Cabezas Carbonell
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed24 November 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC. Federacion 8
Cordoba
Spain
Director NameMr Gonzalo Gomez Garcia
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed24 November 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstalaciones Inabensa S.A. Energ?A Solar Street 1
Palmas Altas
Seville
41014
Director NameJavier Valerio Palacio
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleDirector Of Business Development
Country of ResidenceSpain
Correspondence AddressInstalaciones Inabensa S.A. EnergÍA Solar Street
Palmas Altas
Seville
41014
Director NameGonzalo GÓMez GarcÍA
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleGeneral Director
Country of ResidenceSpain
Correspondence AddressInstalaciones Inabensa S.A. EnergÍA Solar Street
Palmas Altas
Seville
41014
Director NameMilagros RamÓN JerÓNimo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCoordinator
Country of ResidenceSpain
Correspondence AddressInstalaciones Inabensa S.A. EnergÍA Solar Street
Palmas Altas
Seville
41014

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at €1Instalaciones Inabensa Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,844
Cash£26,531
Current Liabilities£1,365

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 October 2016Registered 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 2016Registered 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 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • EUR 2
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • EUR 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • EUR 2
(5 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • EUR 2
(5 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • EUR 2
(5 pages)
19 February 2015Termination of appointment of Milagros Ramón Jerónimo as a director on 24 November 2014 (1 page)
19 February 2015Termination of appointment of Milagros Ramón Jerónimo as a director on 24 November 2014 (1 page)
18 February 2015Appointment of Mr Gonzalo Gomez Garcia as a director on 24 November 2014 (2 pages)
18 February 2015Appointment of Mr Gonzalo Gomez Garcia as a director on 24 November 2014 (2 pages)
26 January 2015Termination of appointment of Gonzalo Gómez García as a director on 24 November 2014 (1 page)
26 January 2015Termination of appointment of a director (1 page)
26 January 2015Termination of appointment of a director (1 page)
26 January 2015Termination of appointment of Gonzalo Gómez García as a director on 24 November 2014 (1 page)
26 January 2015Termination of appointment of Gonzalo Gómez García as a director on 24 November 2014 (1 page)
26 January 2015Termination of appointment of Gonzalo Gómez García as a director on 24 November 2014 (1 page)
23 January 2015Appointment of Mrs Maria Martin Atucha as a director on 24 November 2014 (2 pages)
23 January 2015Termination of appointment of Javier Valerio Palacio as a director on 24 November 2014 (1 page)
23 January 2015Termination of appointment of Javier Valerio Palacio as a director on 24 November 2014 (1 page)
23 January 2015Appointment of Mrs Maria Martin Atucha as a director on 24 November 2014 (2 pages)
23 January 2015Appointment of Mr Santiago Cabezas Carbonell as a director on 24 November 2014 (2 pages)
23 January 2015Appointment of Mr Santiago Cabezas Carbonell as a director on 24 November 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 2
(5 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 2
(5 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 2
(5 pages)
30 July 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 30 July 2013 (1 page)
14 March 2013Resolutions
  • RES13 ‐ That the directors of the company are authorised to carry out the following listed in the resolution without prior approval from the company sole shareholders 24/01/2013
(5 pages)
14 March 2013Resolutions
  • RES13 ‐ That the directors of the company are authorised to carry out the following listed in the resolution without prior approval from the company sole shareholders 24/01/2013
(5 pages)
9 January 2013Incorporation (34 pages)
9 January 2013Incorporation (34 pages)