Company NameAragoza Ltd
Company StatusDissolved
Company Number10482707
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Maria Carolina Marin Aragoza
Date of BirthJuly 1992 (Born 31 years ago)
NationalityVenezuelan
StatusClosed
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 42 St. Andrews Road
Flat 3
Southsea
PO5 1EU
Director NameMrs Nancy Coromoto Aragoza Aragoza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityVenezuelan
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressQuinta Los Fabelos Avenida Norte 5
Los Naranjos
Caracas
Venezuela
Director NameMr Rafael Gonzalez Yanes
Date of BirthApril 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressQuinta Los Fabelos Avenida Norte 5
Caracas
Los Naranjos
1061
Director NameMrs Maria Francia Marin Aragoza
Date of BirthMarch 1990 (Born 34 years ago)
NationalityVenezuelan
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address42 42 St. Andrews Road
Flat 3
Southsea
PO5 1EU
Director NameMr Rafael Gonzales Yanes
Date of BirthApril 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2017(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 February 2017)
RoleChairman
Country of ResidenceVenezuela
Correspondence Address42 42 St. Andrews Road
Flat 3
Southsea
PO5 1EU

Location

Registered Address2 Redgate Terrace
Lytton Grove
London
SW15 2ES
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (1 page)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 April 2019Registered office address changed from 86 Trentham Court Victoria Road London W3 6BF England to 2 Redgate Terrace Lytton Grove London SW15 2ES on 12 April 2019 (1 page)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 67 Lawrence Road Southsea Hampshire PO5 1NX England to 86 Trentham Court Victoria Road London W3 6BF on 5 April 2018 (1 page)
22 February 2018Registered office address changed from Flat 3 42 st Andrews Road Portsmouth PO5 1EU England to 67 Lawrence Road Southsea Hampshire PO5 1NX on 22 February 2018 (1 page)
23 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
23 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
13 June 2017Registered office address changed from 42 42 st. Andrews Road Flat 3 Southsea PO5 1EU England to Flat 3 42 st Andrews Road Portsmouth PO5 1EU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 42 42 st. Andrews Road Flat 3 Southsea PO5 1EU England to Flat 3 42 st Andrews Road Portsmouth PO5 1EU on 13 June 2017 (1 page)
12 June 2017Termination of appointment of Rafael Gonzalez Yanes as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Nancy Coromoto Aragoza Aragoza as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Rafael Gonzalez Yanes as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Maria Francia Marin Aragoza as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Maria Francia Marin Aragoza as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Nancy Coromoto Aragoza Aragoza as a director on 12 June 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
15 May 2017Director's details changed for Mrs Maria Carolina Marin on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Nancy Coromoto Aragoza on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Nancy Coromoto Aragoza on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Maria Francia Marin on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Maria Francia Marin on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mrs Maria Carolina Marin on 15 May 2017 (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
13 February 2017Termination of appointment of Rafael Gonzales Yanes as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Rafael Gonzales Yanes as a director on 1 February 2017 (1 page)
18 January 2017Appointment of Mr Rafael Gonzales Yanes as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Rafael Gonzales Yanes as a director on 10 January 2017 (2 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)