Company NameBiawina Limited
Company StatusDissolved
Company Number05525531
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameUltimate Precision Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameExecutive Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressGretton House
Pond Street
Grand Turk
Turks & Caicos Islands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusResigned
Appointed17 October 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2014)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Luis Andre Cabral Vilas-boas
100.00%
Ordinary

Financials

Year2014
Net Worth£310,022
Cash£391,441
Current Liabilities£83,119

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Termination of appointment of Mario Jorge Queiroz E Castro as a director on 9 December 2014 (1 page)
3 February 2015Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 9 December 2014 (1 page)
3 February 2015Termination of appointment of Premier Directors (Uk) Ltd as a director on 9 December 2014 (1 page)
3 February 2015Termination of appointment of Premier Directors (Uk) Ltd as a director on 9 December 2014 (1 page)
3 February 2015Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 9 December 2014 (1 page)
3 February 2015Termination of appointment of Mario Jorge Queiroz E Castro as a director on 9 December 2014 (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts made up to 31 August 2012 (2 pages)
23 November 2012Company name changed ultimate precision trading LIMITED\certificate issued on 23/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
(3 pages)
22 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
21 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
6 December 2011Accounts made up to 31 August 2011 (10 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts made up to 31 August 2010 (3 pages)
26 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
6 February 2010Accounts made up to 31 August 2009 (2 pages)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
1 February 2009Accounts made up to 31 August 2008 (1 page)
17 September 2008Registered office changed on 17/09/2008 from 21 st thomas street bristol BS1 6JS (1 page)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
21 November 2007Accounts made up to 31 August 2007 (1 page)
22 August 2007Return made up to 02/08/07; full list of members (2 pages)
19 September 2006Accounts made up to 31 August 2006 (1 page)
31 August 2006Return made up to 02/08/06; full list of members (2 pages)
31 August 2006Location of register of members (1 page)
6 March 2006Director's particulars changed (1 page)
1 November 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
8 September 2005Ad 02/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (17 pages)