Company NamePinheiro Neto & Company
Company StatusDissolved
Company Number02637033
CategoryPrivate Unlimited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJohn Anthony Clare
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1975
Appointment Duration33 years, 8 months (closed 18 August 2009)
RoleSolicitor
Correspondence Address37 Arlington Road
London
NW1 7ES
Director NameHelio Nicoletti
Date of BirthJune 1940 (Born 83 years ago)
NationalityBrazilian
StatusClosed
Appointed23 December 1991(4 months, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 18 August 2009)
RoleSolicitor
Correspondence AddressRua Das Avencas
No 30
Sao Paolo 05674 020
Brazil
Secretary NameAndrew James Bird
NationalityBritish
StatusClosed
Appointed12 September 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address48 Harbut Road
London
SW11 2RB
Director NameJose Martins Pinheiro Neto
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBrazilian
StatusResigned
Appointed23 December 1991(4 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 21 September 2005)
RoleSolicitor
Correspondence AddressRua Jose Maria Lisboa
1349 80 Andar 01423 Sao Paulo Sp
Foreign
Secretary NameJohn Anthony Clare
NationalityBritish
StatusResigned
Appointed23 December 1991(4 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 12 September 2003)
RoleSolicitor
Correspondence Address37 Arlington Road
London
NW1 7ES
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O A J Bird & Co
1 Warwick Row
London
SW1E 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Return made up to 12/08/07; full list of members (7 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o a j bird and co vigilant house 120 wilton road london SW1V 1JZ (1 page)
14 September 2005Return made up to 12/08/05; full list of members (7 pages)
14 September 2004Return made up to 12/08/04; full list of members (7 pages)
23 October 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(7 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: clare & co 76 shoe lane london EC4A 3JB (1 page)
14 October 2003New secretary appointed (2 pages)
29 August 2001Return made up to 12/08/01; full list of members (7 pages)
21 August 2000Return made up to 12/08/00; full list of members (7 pages)
24 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Return made up to 12/08/98; full list of members (7 pages)
18 August 1997Return made up to 12/08/97; no change of members (5 pages)
14 August 1996Return made up to 12/08/96; full list of members (6 pages)
17 March 1995Return made up to 12/08/94; no change of members
  • 363(287) ‐ Registered office changed on 17/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)