Company NameBrazilian Contemporary Arts Limited
Company StatusDissolved
Company Number01646665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1982(41 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSusan Margaret Cunningham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(9 years after company formation)
Appointment Duration17 years, 9 months (closed 07 April 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBox Cottage 34 High Street
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6LE
Director NameVivian Schelling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBrazilian
StatusClosed
Appointed28 June 1991(9 years after company formation)
Appointment Duration17 years, 9 months (closed 07 April 2009)
RoleSociologist
Correspondence Address30 Courthope Road
London
NW3 2LD
Director NameMaria Graca Fish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBrazilian
StatusClosed
Appointed15 December 1993(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 07 April 2009)
RoleCivil Servant
Correspondence Address29 Dukes Avenue
London
W4 2AA
Director NameJohn Peter Armstrong
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(15 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 07 April 2009)
RoleSolicitor
Correspondence Address17 Sutton Place
London
E9 6EH
Director NameAdriana Rouanet Bassi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBrazilian
StatusClosed
Appointed27 November 2001(19 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 07 April 2009)
RoleLecturer
Correspondence Address8b Dynham Road
London
NW6 2NR
Director NameWill Mowat
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish Swiss
StatusClosed
Appointed27 November 2001(19 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 07 April 2009)
RoleRecord Producer
Correspondence Address88 Tennyson Road
London
NW6 7SB
Director NameMaria Veronica Rodrigues De Farias
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBrazilian
StatusClosed
Appointed07 May 2002(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 07 April 2009)
RoleBusiness Administrator
Correspondence AddressRua Prof Eugenio Murilo Rubiao
33 Apto 302
Belo Horizonte
Minas Gerais 30310540
Brazil
Director NameMr John Robert Fish
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 07 April 2009)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address29 Dukes Avenue
London
W4 2AA
Director NameElizabeth Nicole Calder
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(20 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 07 April 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address43 St Johns Villas
London
N19 3EE
Director NameAndre Pink
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBrazilian
StatusClosed
Appointed19 February 2003(20 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 07 April 2009)
RoleTheatre Director
Correspondence Address66b Walm Lane
London
NW2 4RA
Director NameBenedita Gouveia Damasceno Simonetti
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 07 April 2009)
RolePublic Servant
Correspondence Address29 Pettsgrove Avenue
Wembley
London
HA0 3AF
Director NameAntonia Anterisa Frota Andrade
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed09 October 2003(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 07 April 2009)
RoleCustomer Services
Correspondence Address49 Innes Gardens
Putney Heath
London
SW15 3AB
Secretary NameKatie Wellham
NationalityBritish
StatusClosed
Appointed16 April 2007(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address38 Wellesley Crescent
Twickenham
Middlesex
TW2 5RT
Director NameRichard Medina
Date of BirthAugust 1950 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration-1 years, 1 month (resigned 01 August 1990)
RoleCivil Servant
Correspondence Address46 Maple Street
London
W1P 5GE
Director NamePedro Kari
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 22 November 2001)
RoleCivil Servant
Correspondence Address22f Montague Street
London
W4
Director NameNapoleao Soares Do Rego
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 21 November 2001)
RoleInternational Civil Servant
Correspondence AddressFlat C 61 Cambridge Road
London
NW6 5AG
Director NameMaura De Barros
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration2 years (resigned 28 June 1993)
RoleSculptress
Correspondence Address61 York Mansions
London
SW11 4BW
Director NameMrs Edna De Lima Crepaldi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1a Sutton Court Mansions
Grove Park Terrace
London
W4 3JH
Director NameSusan Edith Branford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 October 2000)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat 57
Tresco Road, Nunhead
London
SW2 2JR
Director NameMr Rowland Richard Bourne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2001)
RoleJournalist
Correspondence Address36 Burney Street
Greenwich
London
SE10 8EX
Secretary NameDaphne Moncrieff Cousins
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration2 years (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressFlat 20
30 Ennismore Avenue Chiswick
London
W4 1SF
Secretary NameTung Nakano
NationalityBrazilian
StatusResigned
Appointed01 September 1992(10 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2001)
RoleTranslator/Lecturer
Correspondence Address54 Queens Road
Waltham Cross
Hertfordshire
EN8 7HP
Director NameMaria Isabel Jardim Barbosa
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed28 April 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 1998)
RoleAdministrator
Correspondence Address18 Sandwell Mansions
West End Lane
London
NW6 1XL
Director NameDaphne Moncrieff Cousins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(11 years after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 1997)
RoleLecturer
Correspondence AddressFlat 20
30 Ennismore Avenue Chiswick
London
W4 1SF
Director NameMrs Patricia Mairin Broughton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 2001)
RoleArts Promoter
Correspondence Address8 Clonmel Road
London
SW6 5BJ
Director NameMr Robert Anthony Broughton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 2001)
RoleArts Promoter
Correspondence Address8 Clonmel Road
London
SW6 5BJ
Director NameProf Leslie Michael Bethell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1998)
RoleUniversity Lecturer
Correspondence Address2 Keats Grove
Hampstead
London
NW3 2RT
Director NameStephen Bunyan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 2006)
RoleMarketing
Correspondence Address3 Raydean Road
Barnet
London
EN5 1AN
Director NameMaria Do Carmo Carvalho Aguiar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed27 November 2001(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2006)
RoleSales Person
Correspondence Address17 Sutton Place
Hackney
London
E9 6EH
Director NameDavid Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2004)
RoleGraphic Design
Correspondence Address19 Elm Drive
Winkfield
Berkshire
SL4 4TT
Secretary NameCecilia Tavares
NationalityBritish
StatusResigned
Appointed27 November 2001(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2007)
RoleCompany Director
Correspondence Address19 Elm Drive
Winkfield
Berkshire
SL4 4TT
Director NameRajan Hooper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2008)
RoleAdministrator
Correspondence Address3 Dover House Road
London
SW15 5AA
Director NameDr Amelia Maria Fernandes Alves
Date of BirthApril 1953 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed19 February 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2004)
RoleBrazilian Government Employee
Correspondence AddressFlat 110 Devonport
23 Southwick Street
London
W2 2QH
Director NameDr Maria Christina Sawaya Heinl
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed18 June 2003(20 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Lowood Court
Farquhar Road
London
SE19 1SW

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,656
Cash£23,499
Current Liabilities£8,791

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
9 July 2008Appointment terminated director charles risso gill (1 page)
9 July 2008Appointment terminated director rajan hooper (1 page)
5 July 2007Annual return made up to 06/06/07 (10 pages)
5 July 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
2 August 2006Particulars of mortgage/charge (1 page)
14 June 2006Annual return made up to 06/06/06 (11 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
7 November 2005Memorandum and Articles of Association (19 pages)
22 August 2005Annual return made up to 28/06/05 (12 pages)
2 August 2005Return made up to 28/06/04; amending return (12 pages)
25 July 2005New director appointed (2 pages)
11 March 2005Director's particulars changed (1 page)
22 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2004Memorandum and Articles of Association (6 pages)
10 November 2004Memorandum and Articles of Association (18 pages)
8 September 2004Director resigned (1 page)
1 September 2004Annual return made up to 28/06/04 (12 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
21 May 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
7 May 2004Director resigned (1 page)
28 April 2004Memorandum and Articles of Association (23 pages)
23 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 August 2003New director appointed (3 pages)
10 August 2003Annual return made up to 28/06/03 (13 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
1 July 2003New director appointed (3 pages)
18 June 2003Auditor's resignation (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
13 August 2002Director's particulars changed (1 page)
19 July 2002New director appointed (2 pages)
28 June 2002New director appointed (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
30 October 2001Registered office changed on 30/10/01 from: hanover house 14,hanover square london W1R 0BE (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
8 July 2001Annual return made up to 28/06/01 (9 pages)
9 April 2001Full accounts made up to 31 March 2000 (13 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
12 July 2000Annual return made up to 28/06/00 (10 pages)
12 April 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Director's particulars changed (1 page)
19 July 1999Annual return made up to 28/06/99 (12 pages)
23 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
26 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
2 September 1998Director's particulars changed (1 page)
8 July 1998Annual return made up to 28/06/98 (12 pages)
18 May 1998New director appointed (2 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Annual return made up to 28/06/97 (11 pages)
15 April 1998New director appointed (2 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Full accounts made up to 31 March 1996 (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Annual return made up to 28/06/96 (11 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Director resigned (4 pages)
29 June 1995Annual return made up to 28/06/95 (12 pages)