CINTRA UK I-77 LIMITED

Register to unlock more data on OkredoRegister

CINTRA UK I-77 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09081986

Incorporation date

11/06/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London W4 5YSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon09/09/2024
Application to strike the company off the register
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Solvency Statement dated 05/08/24
dot icon06/08/2024
Statement by Directors
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon11/06/2024
Director's details changed for Mr Juan Ramon Perez Perez on 2021-09-15
dot icon11/06/2024
Change of details for Ferrovial Se as a person with significant control on 2024-03-01
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon17/10/2023
Full accounts made up to 2021-12-31
dot icon26/06/2023
Cessation of Ferrovial, S.A. as a person with significant control on 2023-06-16
dot icon26/06/2023
Notification of Ferrovial Se as a person with significant control on 2023-06-16
dot icon20/06/2023
Second filing of Confirmation Statement dated 2022-06-11
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon17/03/2023
Director's details changed for Mr Juan Ramon Perez Perez on 2022-06-21
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Registered office address changed from 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL England to 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 2021-09-15
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon08/04/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-22
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon08/01/2020
Director's details changed for Jose Maria Rivas Zurdo on 2019-11-21
dot icon21/11/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL on 2019-11-21
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 2019-07-23
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon17/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon05/03/2018
Appointment of Mr Juan Ramon Perez Perez as a director on 2018-02-26
dot icon28/02/2018
Termination of appointment of Gabriel Valtuena-Ramos as a director on 2018-02-26
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon31/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/06/2016
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon23/06/2016
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon16/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon03/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon20/10/2014
Resolutions
dot icon10/10/2014
Certificate of change of name
dot icon10/10/2014
Change of name notice
dot icon11/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perez Bordes, Josep Salvador
Director
28/02/2023 - Present
5
Perez, Juan Ramon Perez
Director
26/02/2018 - Present
10
Tamariz-Martel Goncer, Jose Angel
Director
23/07/2019 - 28/02/2023
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINTRA UK I-77 LIMITED

CINTRA UK I-77 LIMITED is an(a) Dissolved company incorporated on 11/06/2014 with the registered office located at 3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London W4 5YS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINTRA UK I-77 LIMITED?

toggle

CINTRA UK I-77 LIMITED is currently Dissolved. It was registered on 11/06/2014 and dissolved on 03/12/2024.

Where is CINTRA UK I-77 LIMITED located?

toggle

CINTRA UK I-77 LIMITED is registered at 3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London W4 5YS.

What does CINTRA UK I-77 LIMITED do?

toggle

CINTRA UK I-77 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CINTRA UK I-77 LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.