Cordoba
14011
Director Name | Mr Alejandro Rosillo Garcia |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 26 August 2019(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5 Calle Llerena No.5 4-1 Cordoba 14011 |
Director Name | Adriaan Rhodes |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garth Avenue North Duffield Selby YO8 5RP |
Director Name | Mr Jesus Zambrana |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Gateway East Marsh Lane Leeds LS9 8AU |
Director Name | Mr Jesus Zambrana |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 June 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 46 Flat 3 Carrentera De Trassierra Cordoba 14011 |
Registered Address | 3-7 Temple Avenue Suite 140-141, Temple Chambers London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from 103 Gateway East Marsh Lane Leeds LS9 8AU England to 3-7 Temple Avenue Suite 140-141, Temple Chambers London EC4Y 0DA on 12 September 2019 (1 page) |
26 August 2019 | Appointment of Mr. Alejandro Rosillo Garcia as a director on 26 August 2019 (2 pages) |
26 August 2019 | Notification of Alejandro Rosillo Garcia as a person with significant control on 26 August 2019 (2 pages) |
2 August 2019 | Change of details for Mr Jesus Zambrana as a person with significant control on 2 August 2019 (2 pages) |
2 August 2019 | Cessation of Adriaan Rhodes as a person with significant control on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Adriaan Rhodes as a director on 2 August 2019 (1 page) |
2 August 2019 | Registered office address changed from 19 Garth Avenue North Duffield Selby YO8 5RP England to 103 Gateway East Marsh Lane Leeds LS9 8AU on 2 August 2019 (1 page) |
2 August 2019 | Director's details changed for Mr Jesus Zambrana on 2 August 2019 (2 pages) |
25 June 2019 | Notification of Jesus Zambrana as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Jesus Zambrana as a director on 25 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jesus Zambrana as a director on 19 June 2019 (1 page) |
10 June 2019 | Director's details changed for Mr Jesus Zambrana on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Jesus Zambrana as a director on 10 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Jesus Zambrana as a director on 17 May 2019 (1 page) |
5 June 2019 | Cessation of Jesus Zambrana as a person with significant control on 5 June 2019 (1 page) |
20 March 2019 | Incorporation Statement of capital on 2019-03-20
|