About

Registered Number: 03443390
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH,

 

Established in 1997, Jose Cuervo International (UK) Ltd have registered office in Chorleywood, Hertfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Manning, David John, Arana, Carlos, Beckmann Vidal, Juan, C P, Campos, Filiberto, Cantu, Alejandro, Gutierrez, Peter, Jauregui, Antonio Silva, Mariscal Estrada, Cristobal Francisco, Truphet, Nigel Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARANA, Carlos 01 October 1999 01 October 2007 1
BECKMANN VIDAL, Juan, C P 01 October 1997 15 March 2010 1
CAMPOS, Filiberto 29 September 1997 02 May 2000 1
CANTU, Alejandro 30 September 1997 01 October 1999 1
GUTIERREZ, Peter 22 February 2010 10 November 2014 1
JAUREGUI, Antonio Silva 15 March 2010 31 October 2016 1
MARISCAL ESTRADA, Cristobal Francisco 14 April 2010 31 March 2017 1
TRUPHET, Nigel Michael 13 February 2015 06 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MANNING, David John 26 September 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
RESOLUTIONS - N/A 15 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2020
SH19 - Statement of capital 15 January 2020
CAP-SS - N/A 15 January 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
CS01 - N/A 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA01 - Change of accounting reference date 30 September 2019
AA - Annual Accounts 13 February 2019
RP04CS01 - N/A 07 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
CS01 - N/A 10 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
RESOLUTIONS - N/A 21 September 2018
SH01 - Return of Allotment of shares 21 September 2018
RESOLUTIONS - N/A 13 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2018
SH19 - Statement of capital 13 September 2018
CAP-SS - N/A 13 September 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 27 July 2018
RP04AP01 - N/A 19 February 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 12 January 2018
PSC04 - N/A 12 January 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 08 June 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 22 February 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 12 January 2004
363a - Annual Return 02 October 2003
363a - Annual Return 24 September 2003
AA - Annual Accounts 05 November 2002
RESOLUTIONS - N/A 31 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2002
AUD - Auditor's letter of resignation 07 August 2002
363a - Annual Return 14 January 2002
AA - Annual Accounts 06 September 2001
363a - Annual Return 02 October 2000
363a - Annual Return 23 August 2000
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 24 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
225 - Change of Accounting Reference Date 18 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.