Company NameTorriba Consulting Limited
Company StatusDissolved
Company Number05052827
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Karl Smid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Richmond Avenue
Wimbledon Chase
London
SW20 8LA
Secretary NameRita Pagnoni
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleSecretary
Correspondence Address22 Richmond Avenue
Wimbledon Chase
London
SW20 8LA
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (2 pages)
20 January 2010Application to strike the company off the register (2 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (13 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (13 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
30 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
30 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Director's change of particulars / robert smid / 26/02/2009 (1 page)
27 February 2009Director's Change of Particulars / robert smid / 26/02/2009 / Nationality was: british, now: dutch (1 page)
15 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
15 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
24 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
6 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o matravers & co bridgewater house century park caspian road altrincham WA14 5HH (1 page)
5 April 2006Registered office changed on 05/04/06 from: c/o matravers & co bridgewater house century park caspian road altrincham WA14 5HH (1 page)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
28 February 2005Return made up to 23/02/05; full list of members (3 pages)
28 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
10 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (12 pages)
23 February 2004Incorporation (12 pages)