Gafanha Da Zazare
Aveiri 3830
Portugal
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 February 2022) |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Fiduciary Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 May 2011) |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Anibal Machado Paiao 50.00% Ordinary |
---|---|
500 at £1 | Joao Goncalves Vieira 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,587 |
Cash | £34 |
Current Liabilities | £2,773 |
Latest Accounts | 15 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 December |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
18 December 2020 | Micro company accounts made up to 15 December 2020 (2 pages) |
18 December 2020 | Previous accounting period shortened from 31 August 2021 to 15 December 2020 (1 page) |
30 November 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Appointment of Fiduciary Management Limited as a secretary on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Appointment of Fiduciary Management Limited as a secretary on 23 February 2016 (2 pages) |
8 February 2016 | Amended total exemption full accounts made up to 31 August 2014 (11 pages) |
8 February 2016 | Amended total exemption full accounts made up to 31 August 2014 (11 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 December 2014 | Termination of appointment of Fiduciary Management Limited as a secretary on 2 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Fiduciary Management Limited as a secretary on 2 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Fiduciary Management Limited as a secretary on 2 December 2014 (2 pages) |
22 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Amended accounts made up to 31 August 2011 (10 pages) |
6 June 2013 | Amended accounts made up to 31 August 2011 (10 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 June 2011 | Termination of appointment of Fiduciary Directors (Uk) Limited as a director (2 pages) |
6 June 2011 | Appointment of Eng Joao Goncalves as a director (3 pages) |
6 June 2011 | Appointment of Eng Joao Goncalves as a director (3 pages) |
6 June 2011 | Termination of appointment of Fiduciary Directors (Uk) Limited as a director (2 pages) |
17 September 2010 | Director's details changed for Fiduciary Directors (Uk) Limited on 13 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Fiduciary Management Limited on 13 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Fiduciary Directors (Uk) Limited on 13 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Fiduciary Management Limited on 13 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
29 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
8 October 2008 | Return made up to 13/08/08; full list of members
|
8 October 2008 | Return made up to 13/08/08; full list of members
|
9 September 2007 | Return made up to 13/08/07; full list of members (6 pages) |
9 September 2007 | Return made up to 13/08/07; full list of members (6 pages) |
6 August 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
6 August 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
4 October 2006 | Return made up to 13/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 13/08/06; full list of members (6 pages) |
24 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
24 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
19 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
19 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
12 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
12 February 2003 | Full accounts made up to 31 August 2002 (9 pages) |
12 February 2003 | Full accounts made up to 31 August 2002 (9 pages) |
7 January 2003 | Full accounts made up to 31 August 2001 (10 pages) |
7 January 2003 | Full accounts made up to 31 August 2001 (10 pages) |
16 October 2002 | Return made up to 13/08/02; full list of members (6 pages) |
16 October 2002 | Return made up to 13/08/02; full list of members (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
11 September 2001 | Return made up to 13/08/01; full list of members
|
11 September 2001 | Return made up to 13/08/01; full list of members
|
19 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
19 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
26 October 1999 | Ad 11/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 October 1999 | Ad 11/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1999 | Incorporation (17 pages) |
13 August 1999 | Incorporation (17 pages) |