CUCINA INVESTMENTS (UK) 3 LIMITED
Overview
Company Name | CUCINA INVESTMENTS (UK) 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08204703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CUCINA INVESTMENTS (UK) 3 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CUCINA INVESTMENTS (UK) 3 LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CUCINA INVESTMENTS (UK) 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CUCINA INVESTMENTS (UK) 3 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2018 | 6 pages | LIQ03 | ||||||||||||||
Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG United Kingdom to 15 Canada Square London E14 5GL on Apr 03, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 05, 2016
| 13 pages | SH01 | ||||||||||||||
legacy | 85 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2016
| 13 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2016
| 13 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2016
| 13 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2016
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Joel Todd Grade as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Leo Bené as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Russell Thomas Libby as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 132 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Robert Goldsmith as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoffrey Ian Cooper as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Appointment of Thomas Leo Bené as a director on Jul 05, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Russell Thomas Libby as a director on Jul 05, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CUCINA INVESTMENTS (UK) 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHIBLEY, Sarah Leanne | Secretary | Canada Square E14 5GL London 15 | 197235870001 | |||||||
BALL, Michael David | Director | Nicholas Road Eureka Science Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Group Chief Financial Officer | 207661030001 | ||||
MCMEIKAN, Kennedy | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | England | British | Group Chief Executive Officer | 203301890001 | ||||
WHITEHEAD, Adrian | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | British | 174397980001 | ||||||
BENÉ, Thomas Leo | Director | Enclave Parkway Houston 1390 Tx 77077 Usa | United States | American | President & Coo | 210316090001 | ||||
BOYER-CHAMMARD, Matthias Michel Pierre | Director | 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | French | Investment Professional | 199582420001 | ||||
COOPER, Geoffrey Ian | Director | 10 Southampton Street WC2E 7HA London Tower House (2nd Floor) | United Kingdom | British | Non-Executive Chairman | 202966590001 | ||||
DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe | Director | Devonshire House 1 Mayfair Place W1J 8AJ London Bain Capital United Kingdom | United Kingdom | Italian | Investment Professional | 171880640001 | ||||
GENT, Stuart James Ashley | Director | Devonshire House 1 Mayfair Place W1J 8AJ London Bain Capital United Kingdom | England | British | Director | 167050750001 | ||||
GOLDSMITH, Ian Robert, Dr | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | Chief Operating Officer | 135413790002 | ||||
GRADE, Joel Todd | Director | Enclave Parkway Houston 1390 Tx 77077 Usa | United States | American | Executive Vp & Cfo | 210326580001 | ||||
LIBBY, Russell Thomas | Director | Enclave Parkway Houston 1390 Tx 77077 Usa | United States | American | Executive Vp | 171935520001 | ||||
O'REILLY, Devin | Director | 1 Mayfair Place W1J 8AJ London Devonshire House | Usa | Usa | Investment Professional | 178707660001 | ||||
POLER, Dwight Macvicar | Director | Devonshire House 1 Mayfair Place W1J 8AJ London Bain Capital United Kingdom | Uk | British | Investment Professional | 171880620001 | ||||
SCHERER, Jeffrey | Director | 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | American | Investment Professional | 197060130001 | ||||
WIELAND, Philip Robert | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | Group Chief Financial Officer | 166018070001 |
Who are the persons with significant control of CUCINA INVESTMENTS (UK) 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cucina Lux Investments Ltd | Apr 06, 2016 | Eureka Business Park TN25 4AG Ashford Enterprise House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CUCINA INVESTMENTS (UK) 3 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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