Company NameCuban Living Limited
Company StatusDissolved
Company Number06669325
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ryan Joseph Giggs
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address4 Jordan Street
Manchester
M15 4PY
Director NameMr Gary Alexander Neville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address4 Jordan Street
Manchester
M15 4PY
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander Joseph LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 July 2017Director's details changed for Mr Ryan Joseph Giggs on 31 July 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 December 2014Director's details changed for Mr Gary Alexander Neville on 18 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 July 2014Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages)
28 July 2014Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages)
28 July 2014Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 28 July 2014 (1 page)
18 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom (1 page)
26 September 2012Termination of appointment of Brendan Flood as a director (1 page)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 August 2010Register inspection address has been changed (1 page)
30 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
22 September 2009Return made up to 11/08/09; full list of members (8 pages)
14 January 2009Director appointed ryan joseph giggs (2 pages)
14 January 2009Director appointed gary alexander neville (2 pages)
14 January 2009Director appointed brendan flood (2 pages)
11 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Incorporation (9 pages)
11 August 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)