Company NameRipasa Europe Limited
Company StatusDissolved
Company Number02916083
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Andrew Christopher Smith
NationalityBritish
StatusClosed
Appointed17 June 1996(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameNilson Mendes Cardoso
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed01 April 2005(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2008)
RoleBusiness Administrator
Correspondence AddressRua Gama Lobo
1565 Ap81
Sao Paulo
Brazil
Director NameAureliano Ieno Costa
Date of BirthApril 1942 (Born 82 years ago)
NationalityBrazilian
StatusClosed
Appointed01 April 2005(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2008)
RoleEngineer
Correspondence AddressRua Sampaio Viana 584 Ap21
Sao Paulo
Brazil
Director NameWalter Zarzur Derani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBrazilian
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleIndustrialist
Correspondence AddressAv Giovanni Gronchi 5394
Ap111 Sao Paulo Sp
Brazil
Foreign
Director NameCarlos Roberto Miotto
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleLawyer
Correspondence AddressRua Baltazar Da Veiba 130
Sao Paulo Sp
Brazil
Foreign
Director NameRomeu Alberti Sobrinho
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleBusiness Administrator
Correspondence AddressRua Estados Unidos 550
Carapicuiba Sp
Brazil
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTucker Accounting & Business Services Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressFourth Floor 193-195 Brompton Road
London
SW3 1NE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£173,851
Net Worth£127,015
Cash£103,165
Current Liabilities£33,591

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Liquidators statement of receipts and payments to 14 June 2008 (5 pages)
29 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Declaration of solvency (3 pages)
3 January 2007Registered office changed on 03/01/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
7 June 2006Return made up to 06/04/06; full list of members (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Return made up to 06/04/05; full list of members (7 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Return made up to 06/04/03; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
16 May 2001Full accounts made up to 31 December 2000 (12 pages)
1 May 2001Registered office changed on 01/05/01 from: suite 4 st andrews house 22-28 high street epsom surrey KT19 8AH (1 page)
24 April 2001Return made up to 06/04/01; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Return made up to 06/04/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 April 1999Return made up to 06/04/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Return made up to 06/04/97; no change of members (4 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New secretary appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (22 pages)
11 June 1996Return made up to 06/04/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 April 1995Return made up to 06/04/95; full list of members (6 pages)