M Machado 415
Campinas
Sao Paulo 13092-320
Brazil
Secretary Name | Tucker Accounting & Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | Fourth Floor 193-195 Brompton Road London SW3 1NE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 4th Floor 193-195 Brompton Road London SW3 1NE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
10 March 2003 | Accounts made up to 31 December 2001 (4 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
2 April 2001 | Ad 19/12/00--------- us$ si 9999@1=9999 us$ ic 1/10000 (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
19 December 2000 | Incorporation (14 pages) |