Company NameBrazil Tourist Services Limited
Company StatusDissolved
Company Number03266327
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andre De Mendonca
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Heatherside Road
West Ewell
Epsom
Surrey
KT19 9QS
Director NameMr David Gilmour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Smiths Lane
Crockham Hill
Kent
TN8 6RH
Secretary NameMr David Gilmour
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Smiths Lane
Crockham Hill
Kent
TN8 6RH
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 23 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Copland Road
Stanford Le Hope
Essex
SS17 0DF
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusClosed
Appointed04 December 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 23 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Copland Road
Stanford Le Hope
Essex
SS17 0DF
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2007Registered office changed on 14/08/07 from: 38-44 gillingham street london SW1V 1HU (1 page)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 December 2006Return made up to 21/10/06; full list of members (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
25 October 2006Registered office changed on 25/10/06 from: 47 causton street pimlico london SW1P 4AT (1 page)
19 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 October 2003Return made up to 21/10/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
28 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
11 December 2000Return made up to 21/10/00; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
22 November 1999Return made up to 21/10/99; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
7 January 1999Return made up to 21/10/98; no change of members (4 pages)
17 November 1997Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 November 1997Return made up to 21/10/97; full list of members (6 pages)
13 March 1997New secretary appointed;new director appointed (1 page)
13 March 1997Registered office changed on 13/03/97 from: rivington house 82 great eastern street london EC2A 3JL (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (1 page)
21 October 1996Incorporation (13 pages)