Company NameTavares Guerreiro Limited
Company StatusDissolved
Company Number03231028
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameVisionthermo Limited

Business Activity

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

Directors

Director NameJose Alexamdre Tavares Guerreiro
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBrazilian
StatusClosed
Appointed28 August 1996(1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 February 1999)
RoleAttorney At Law
Correspondence AddressR Oscar Freire 83
Sao Paulo
0146
Brazil
Secretary NameMichael Colin Wood
NationalityBritish
StatusClosed
Appointed28 August 1996(1 month after company formation)
Appointment Duration2 years, 5 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Horseshoe Close
Billericay
Essex
CM12 0YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
4 September 1998Application for striking-off (1 page)
15 August 1997Return made up to 29/07/97; full list of members (8 pages)
11 December 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1996Memorandum and Articles of Association (13 pages)
18 September 1996Company name changed visionthermo LIMITED\certificate issued on 19/09/96 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Nc inc already adjusted 28/08/96 (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
29 July 1996Incorporation (9 pages)