Company NameCuadro Art Limited
Company StatusDissolved
Company Number03942329
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIsmael Belda Bas
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House
Church Road
Hockley
Essex
SS5 4SS
Director NameJanet Belda
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House
Church Road
Hockley
Essex
SS5 4SS
Secretary NameJanet Belda
NationalityBritish
StatusClosed
Appointed31 December 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressClifton House Church Road
Hockley
Essex
SS5 4SS
Director NameMark Belda
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wych Elm Close
Hornchurch
Essex
RM11 3AJ
Secretary NameMark Belda
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wych Elm Close
Hornchurch
Essex
RM11 3AJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,088
Cash£5
Current Liabilities£80,525

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
26 March 2010Director's details changed for Ismael Belda Bas on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Belda on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Ismael Belda Bas on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Belda on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
26 March 2010Director's details changed for Ismael Belda Bas on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Belda on 8 March 2010 (2 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
21 March 2009Secretary's Change of Particulars / janet belda / 31/12/2008 / (1 page)
21 March 2009Secretary's change of particulars / janet belda / 31/12/2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Appointment Terminated Director and Secretary mark belda (1 page)
29 January 2009Appointment terminated director and secretary mark belda (1 page)
28 January 2009Secretary appointed janet belda (1 page)
28 January 2009Secretary appointed janet belda (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 August 2008Return made up to 08/03/08; full list of members (4 pages)
4 August 2008Return made up to 08/03/08; full list of members (4 pages)
26 March 2007Return made up to 08/03/07; full list of members (3 pages)
26 March 2007Return made up to 08/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
21 July 2005Return made up to 08/03/05; full list of members (3 pages)
21 July 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 08/03/03; full list of members (8 pages)
11 April 2003Return made up to 08/03/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 08/03/02; full list of members (7 pages)
16 August 2002Return made up to 08/03/02; full list of members (7 pages)
10 June 2002Ad 31/03/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 June 2002Ad 31/03/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
29 January 2002Accounts made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 July 2001Return made up to 08/03/01; full list of members (7 pages)
12 July 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page)
1 August 2000Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Incorporation (18 pages)
8 March 2000Incorporation (18 pages)