London
W10 5ED
Director Name | Ana Paula Araujo Da Silva |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Correspondence Address | 35 Shaftesbury Gardens London NW10 6LL |
Secretary Name | Ana Paula Araujo Da Silva |
---|---|
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Correspondence Address | 35 Shaftesbury Gardens London NW10 6LL |
Director Name | Ferreira Ana |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 4 Adair Road London W10 5ED |
Secretary Name | Elsa Neves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 4 Adair Road London W10 5ED |
Director Name | Jose Franco Alves |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 November 2005) |
Role | Sales Man |
Correspondence Address | 5 Innis House East Street London SE17 2JN |
Secretary Name | Jose Franco Alves |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 November 2005) |
Role | Sales Man |
Correspondence Address | 5 Innis House East Street London SE17 2JN |
Registered Address | Unigate House Unit 6 Depot Road Off Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £187,925 |
Gross Profit | £92,935 |
Net Worth | -£20,013 |
Cash | £855 |
Current Liabilities | £64,282 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 21 October 2016 (overdue) |
---|
21 August 2009 | Order of court to wind up (2 pages) |
---|---|
24 July 2009 | Order of court to wind up (1 page) |
10 March 2009 | Return made up to 07/10/08; no change of members (4 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 January 2008 | Return made up to 07/10/07; full list of members (7 pages) |
19 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
30 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 April 2005 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Incorporation (8 pages) |