Company NameCintra I-66 Express UK Ltd
Company StatusDissolved
Company Number10481806
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)
Dissolution Date14 February 2023 (1 year, 2 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 Jose Maria Rivas Zurdo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
Director NameMr Juan Ramon Perez Perez
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed26 February 2018(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 14 February 2023)
RoleDirector - Ireland, Uk, Slovakia, Greece - Cintra
Country of ResidenceIreland
Correspondence AddressEurolink Motorway Operation Ltd Admin Building
Nicholastown
Kilcock
Co. Kildare
Ireland
Director NameMr Jose Angel Tamariz  Martel Goncer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed23 July 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 14 February 2023)
RoleDirector For Europe And New Markets At Cintra
Country of ResidenceSpain
Correspondence AddressPlaza Manuel Gomez Moreno 2 Edificio Alfredo Mahou
28020 Madrid
Spain
Director NameMr Gabriel Valtuena-Ramos
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ

Location

Registered Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
18 November 2022Application to strike the company off the register (3 pages)
9 November 2022Statement of capital on 9 November 2022
  • GBP 1.00
(5 pages)
9 November 2022Solvency Statement dated 08/11/22 (1 page)
9 November 2022Resolutions
  • RES13 ‐ Reducing share premium account 08/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2022Statement by Directors (1 page)
30 December 2021Statement by Directors (2 pages)
30 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 29/12/2021
(2 pages)
30 December 2021Solvency Statement dated 29/12/21 (2 pages)
30 December 2021Statement of capital on 30 December 2021
  • GBP 1,002
(5 pages)
21 December 2021Cessation of Cintra Infrastructures Uk Limited as a person with significant control on 16 December 2021 (1 page)
21 December 2021Notification of Ferrovial, S.A. as a person with significant control on 16 December 2021 (2 pages)
17 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
27 October 2021Full accounts made up to 31 December 2020 (23 pages)
15 September 2021Registered office address changed from 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL England to 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 15 September 2021 (1 page)
31 March 2021Full accounts made up to 31 December 2019 (21 pages)
4 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,002
(3 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
8 January 2020Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 21 November 2019 (2 pages)
8 January 2020Director's details changed for Mr Jose Maria Rivas Zurdo on 21 November 2019 (2 pages)
21 November 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ England to 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL on 21 November 2019 (1 page)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (20 pages)
21 August 2019Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
21 August 2018Full accounts made up to 31 December 2017 (19 pages)
6 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 1,001
(3 pages)
5 March 2018Appointment of Mr Juan Ramon Perez Perez as a director on 26 February 2018 (2 pages)
28 February 2018Termination of appointment of Gabriel Valtuena-Ramos as a director on 26 February 2018 (1 page)
20 November 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 November 2017Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 November 2017Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 November 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 June 2017Director's details changed for Mr Jose Maria Rivas Zurdo on 16 November 2016 (2 pages)
21 June 2017Director's details changed for Mr Jose Maria Rivas Zurdo on 16 November 2016 (2 pages)
21 June 2017Registered office address changed from The Sherard Building Edmund Halley Rooad Oxford Oxfordshire OX4 4DQ United Kingdom to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Sherard Building Edmund Halley Rooad Oxford Oxfordshire OX4 4DQ United Kingdom to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 21 June 2017 (1 page)
21 June 2017Director's details changed for Mr Gabriel Valtuena Ramos on 16 November 2016 (2 pages)
21 June 2017Director's details changed for Mr Gabriel Valtuena Ramos on 16 November 2016 (2 pages)
15 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
15 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1,000
(46 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1,000
(46 pages)