CONDESA LIMITED
Overview
| Company Name | CONDESA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04562230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONDESA LIMITED?
- Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CONDESA LIMITED located?
| Registered Office Address | Rutland House 148 Edmund Street B3 2FD Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONDESA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONDESA UK LIMITED | Oct 14, 2002 | Oct 14, 2002 |
What are the latest accounts for CONDESA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONDESA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Jean-Luc Schneider as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Nasta as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Juan Jose Iribecampos Zubia as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luis Ma Uribarren Axpe as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elixabete Iribecampos Escudero as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Christian Nasta as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Federico Albizuri as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Federico Albizuri as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | AA | |||||||||||
Who are the officers of CONDESA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE LA PENA, Basilio | Secretary | Apart 402 87 Branston Street B18 6BT Birmingham West Midlands | British | 85671500002 | ||||||
| SCHNEIDER, Jean-Luc | Director | 57245 Jury 8 Rue Robert Schiman France | France | French | 209895650001 | |||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| ALBIZURI, Federico | Director | 54 Hagley Road Edgbaston B16 8PE Birmingham C/O Shoesmiths United Kingdom | Spain | Spanish | 164391520001 | |||||
| ESCUDERO, Elixabete Iribecampos | Director | Antonio Miranda 5b 01007 Vitoria Spain | Spain | Spanish | 101527230001 | |||||
| NASTA, Christian | Director | Domaine De Largantier 57155 Marly 50 France | France | French | 171822170001 | |||||
| URIBARREN AXPE, Luis Ma | Director | C San Prudencio 8a 20 Vitoria Alava 01005 Spain | Spain | Spanish | 85872930001 | |||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 | |||||
| ZUBIA, Juan Jose Iribecampos | Director | Alaua 20 Ciudad Jardin Vitoria 01006 Spain | Spain | Spanish | 101527340001 |
Who are the persons with significant control of CONDESA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jean-Luc Schneider | Apr 06, 2016 | Rue Robert Schiman 57245 Jury 8 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0