PRADERA REAL ESTATE (2013) LIMITED
Overview
| Company Name | PRADERA REAL ESTATE (2013) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06995072 |
| 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 PRADERA REAL ESTATE (2013) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRADERA REAL ESTATE (2013) LIMITED located?
| Registered Office Address | Jubilee House 197-213 Oxford Street W1D 2LF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRADERA REAL ESTATE (2013) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRADERA REAL ESTATE LIMITED | May 07, 2010 | May 07, 2010 |
| CADENA REAL ESTATE LIMITED | Aug 19, 2009 | Aug 19, 2009 |
What are the latest accounts for PRADERA REAL ESTATE (2013) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PRADERA REAL ESTATE (2013) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Registered office address changed from 2-3 Eldon House Eldon Street London EC2M 7LS to Jubilee House 197-213 Oxford Street London W1D 2LF on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 18, 2018 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Colin John Colquhoun Campbell as a director on Jan 27, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Neil Clive Varnham as a director on Oct 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Simone Rachel Asser as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jenny Murley as a secretary on Jun 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Robert Andrew Bury as a director on Apr 08, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neil Clive Varnham on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roberto Limetti on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Robert Andrew Bury on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Jenny Murley on Oct 30, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 122 New London Road Chelmsford Essex CM2 0RG United Kingdom* on May 20, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of PRADERA REAL ESTATE (2013) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASSER, Simone Rachel | Director | 197-213 Oxford Street W1D 2LF London Jubilee House England | England | British | 161594900002 | |||||
| CAMPBELL, Colin John Colquhoun | Director | 197-213 Oxford Street W1D 2LF London Jubilee House England | United Kingdom | English | 52352050001 | |||||
| LIMETTI, Roberto | Director | 197-213 Oxford Street W1D 2LF London Jubilee House England | Italy | Italian | 180619530001 | |||||
| BEIRNE, Yvonne | Secretary | 29 St Anns Villas W11 4RT London The Garden Flat United Kingdom | 137705210001 | |||||||
| MURLEY, Jenny | Secretary | Eldon Street EC2M 7LS London 2-3 Eldon House England | 180620000001 | |||||||
| BEIRNE, Yvonne Patricia | Director | The Garden Flat 29 St Anns Villas W11 4RT London | United Kingdom | British | 92280840001 | |||||
| BURY, James Robert Andrew | Director | Eldon Street EC2M 7LS London 2-3 Eldon House England | England | British | 198894710001 | |||||
| GORE, Richard William | Director | Pewitt House Culworth OX17 2HJ Oxon | England | British | 104234500001 | |||||
| VARNHAM, Neil Clive | Director | Eldon Street EC2M 7LS London 2-3 Eldon House England | United Kingdom | British | 67903580001 | |||||
| WHIGHT, Paul James | Director | Colne Priory Upper Holt Street, Earls Colne CO6 2PG Colchester Essex | England | British | 110745030004 |
Who are the persons with significant control of PRADERA REAL ESTATE (2013) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pradera Uk Limited | Apr 06, 2016 | Eldon Street EC2M 7LS London Eldon House England | No | ||||||||||
| |||||||||||||
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