Company NameEcuador Toll Road Management Limited
Company StatusDissolved
Company Number11863105
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameStatusgrange Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Juan Alberto Leautaud Sunderland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMexican
StatusClosed
Appointed25 April 2019(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceMexico
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Miguel Viramontes Nales
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityMexican
StatusResigned
Appointed25 April 2019(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2020)
RoleManaging Director
Country of ResidenceMexico
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 March 2019(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (3 pages)
22 July 2020Termination of appointment of Miguel Viramontes Nales as a director on 21 July 2020 (1 page)
21 July 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
18 June 2019Notification of Blackrock Inc. as a person with significant control on 25 April 2019 (4 pages)
24 May 2019Withdrawal of a person with significant control statement on 24 May 2019 (3 pages)
24 May 2019Notification of a person with significant control statement (3 pages)
24 May 2019Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 25 April 2019 (3 pages)
14 May 2019Resolutions
  • RES13 ‐ Sub-div shares. Re new nom val. 25/04/2019
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 May 2019Redenomination of shares. Statement of capital 25 April 2019
  • USD 1.29
(6 pages)
9 May 2019Sub-division of shares on 25 April 2019 (6 pages)
26 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
(3 pages)
26 April 2019Appointment of Mr Juan Alberto Leautaud Sunderland as a director on 25 April 2019 (2 pages)
26 April 2019Termination of appointment of Adrian Joseph Morris Levy as a director on 25 April 2019 (1 page)
26 April 2019Termination of appointment of David John Pudge as a director on 25 April 2019 (1 page)
26 April 2019Appointment of Mr Miguel Viramontes Nales as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 April 2019 (1 page)
25 April 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
25 April 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 12 Throgmorton Avenue London EC2N 2DL on 25 April 2019 (1 page)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1
(53 pages)