Active
Company Information for LA CUENTA LIMITED
14 WELLESLEY ROAD, CHISWICK, LONDON, W4 4BN,
|
Company Registration Number
06245532
Private Limited Company
Active |
Company Name | |
---|---|
LA CUENTA LIMITED | |
Legal Registered Office | |
14 WELLESLEY ROAD CHISWICK LONDON W4 4BN Other companies in SW6 | |
Company Number | 06245532 | |
---|---|---|
Company ID Number | 06245532 | |
Date formed | 2007-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 22:08:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LA CUENTA GROUP CORP. | #4 EDGERIDGE VIEW NW CALGARY ALBERTA T3A 4Y9 | Dissolved | Company formed on the 2010-10-26 | |
LA CUENTA LIMITED | Unknown | |||
LA CUENTA PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
LA CUENTA PTE. LTD. | PUNGGOL PLACE Singapore 823306 | Active | Company formed on the 2019-01-24 | |
LA CUENTA NUEVA INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJARATNAM SIVAKUMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIMALASINGHAM SOMANATH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHBURY FOODS LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
TAPAS FOODS LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
HOLBORN FOODS LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
TAPELIA LTD | Director | 2017-02-23 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
SERANI AMMAN LTD | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-11-08 | |
JAMON 77 LTD | Director | 2014-07-20 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
CARMEN EXPRESS LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2014-03-11 | |
COMPTON FOODS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2017-06-20 | |
BETIX FOOD LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2018-06-12 | |
JAMON 38 LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2018-07-10 | |
BETIX LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2014-08-19 | |
EL SITIO LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2013-09-10 | |
CAXTON FOODS LTD | Director | 2010-11-16 | CURRENT | 2010-11-16 | Dissolved 2014-03-18 | |
SANGRIA TAPAS LIMITED | Director | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2013-12-24 | |
TAPEO RESTAURANT LIMITED | Director | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2015-06-23 | |
PARKWAY 38 LIMITED | Director | 2003-01-17 | CURRENT | 2002-01-16 | Active | |
REVELL LIMITED | Director | 2002-10-09 | CURRENT | 1999-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIHO STRBAC | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM 146 Wandsworth Bridge Road London London SW6 2UH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIMALASINGHAM SOMANATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIMALASINGHAM SOMANATH | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/05/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 14 WELLESLEY ROAD CHISWICK LONDON W4 4BN | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal | 2017-12-27 |
Winding-Up Orders | 2017-11-04 |
Petitions | 2017-10-18 |
Dismissal of Winding Up Petition | 2016-07-13 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 368,779 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 397,386 |
Creditors Due After One Year | 2012-05-31 | £ 397,386 |
Creditors Due After One Year | 2011-05-31 | £ 410,205 |
Creditors Due Within One Year | 2013-05-31 | £ 298,067 |
Creditors Due Within One Year | 2012-05-31 | £ 268,139 |
Creditors Due Within One Year | 2012-05-31 | £ 268,139 |
Creditors Due Within One Year | 2011-05-31 | £ 253,542 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA CUENTA LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 1,523 |
Shareholder Funds | 2012-05-31 | £ 1,523 |
Tangible Fixed Assets | 2013-05-31 | £ 667,048 |
Tangible Fixed Assets | 2012-05-31 | £ 667,048 |
Tangible Fixed Assets | 2012-05-31 | £ 667,048 |
Tangible Fixed Assets | 2011-05-31 | £ 663,223 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LA CUENTA LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Initiating party | Event Type | Dismissal | |
---|---|---|---|
Defending party | LA CUENTA LIMITED | Event Date | 2017-12-27 |
In the High Court of Justice (Chancery Division) Companies Court No 6767 of 2017 In the Matter of LA CUENTA LIMITED (Company Number 6245532 ) Principal trading address: First Floor, 277-281 Oxford Str… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LA CUENTA LIMITED | Event Date | 2017-10-30 |
In the High Court Of Justice case number 006767 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions | |
Defending party | LA CUENTA LIMITED | Event Date | 2017-10-18 |
In the High Court of Justice (Chancery Division) Companies Court No 6767 of 2017 In the Matter of LA CUENTA LIMITED (Company Number 6245532 ) Principal trading address: FIRST FLOOR, 277-281 OXFORD STR… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LA CUENTA LIMITED | Event Date | 2015-12-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9331 A Petition to wind up the above-named Company, Registration Number 06245532, of ,146 Wandsworth Bridge Road, London, London, SW6 2UH, presented on 4 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | LA CUENTA LIMITED | Event Date | 2015-12-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9331 A Petition to wind up the above-named Company, Registration Number 06245532 of ,146 Wandsworth Bridge Road, London, London, SW6 2UH, presented on 4 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 6 January 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 20 June 2016 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LA CUENTA LIMITED | Event Date | 2010-09-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |