Company NameCuban London Limited
Company StatusDissolved
Company Number07388644
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ryan Joseph Giggs
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 days after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2013)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge Business Centre Clowes Street
Salford
Lancashire
M3 5NA
Director NameMr Gary Alexander Neville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 days after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2013)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressThe Edge Business Centre Clowes Street
Salford
Lancashire
M3 5NA
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edge Business Centre Clowes Street
Salford
Lancashire
M3 5NA
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed27 September 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressThe Edge Business Centre
Clowes Street
Salford
Lancashire
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
29 November 2012Termination of appointment of Brendan Flood as a director (1 page)
29 November 2012Termination of appointment of Brendan Flood as a director on 28 June 2012 (1 page)
2 October 2012Sub-division of shares on 28 June 2012 (5 pages)
2 October 2012Sub-division of shares on 28 June 2012 (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
8 June 2011Appointment of Mr Brendan Flood as a director (2 pages)
8 June 2011Appointment of Mr Brendan Flood as a director (2 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 99
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 99
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 99
(3 pages)
12 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 October 2010Appointment of Mr Gary Alexander Neville as a director (2 pages)
11 October 2010Appointment of Mr Ryan Joseph Giggs as a director (2 pages)
11 October 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
11 October 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
11 October 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
11 October 2010Appointment of Mr Gary Alexander Neville as a director (2 pages)
11 October 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 October 2010 (1 page)
11 October 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
11 October 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 October 2010 (1 page)
11 October 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
11 October 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
11 October 2010Appointment of Mr Ryan Joseph Giggs as a director (2 pages)
27 September 2010Incorporation (31 pages)
27 September 2010Incorporation (31 pages)