Company NameBrazilian Trade Link Limited
Company StatusDissolved
Company Number05743777
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Lucene Aparecida Duarte Hathaway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard
Winchester Avenue
London
NW6 7UA
Director NameMr Gastao Jose Teixeira Cautela
Date of BirthMay 1949 (Born 75 years ago)
NationalityPortuguese
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Charan House
18 Union Road Clapham
London
SW4 6JP
Secretary NameMarcelo Coutinho Mazza
NationalityItalian
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Skeena Hill
Southfields
London
SW18 5PW
Secretary NameMaristela Soffiati
NationalityItalian
StatusResigned
Appointed16 March 2006(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address52 Elkington Point
Lollard Street
Kennington London
SE11 6UG
Director NameMiss Juliana Fiazi Ferreira
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed20 March 2008(2 years after company formation)
Appointment Duration1 year (resigned 30 March 2009)
RoleBusiness Servicer
Correspondence Address48 Valerian Way
London
E15 3DF
Director NameMs Maristela Soffiati
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2008(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2009)
RoleBusiness Servicer
Country of ResidenceUnited Kingdom
Correspondence Address63 Loveridge Road
London
Camden
NW6 2DR
Secretary NameMiss Juliana Fiazi Ferreira
NationalityBrazilian
StatusResigned
Appointed20 March 2008(2 years after company formation)
Appointment Duration1 year (resigned 30 March 2009)
RoleBusiness Servicer
Correspondence Address48 Valerian Way
London
E15 3DF
Director NameMrs Lusenita Da Silva Gomes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed02 December 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address63 Loveridge Road
London
Camden
NW6 2DR

Contact

Websitebraziliantradelink.co.uk
Email address[email protected]
Telephone020 74985642
Telephone regionLondon

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lucene Aparecida Duarte Hathaway
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,737
Cash£6,809
Current Liabilities£22,962

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 October 2007Delivered on: 12 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 September 2016Registered office address changed from 1 College Yard Winchester Avenue London NW6 7UA to 40a Station Road Upminster Essex RM14 2TR on 7 September 2016 (2 pages)
2 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16
(1 page)
2 September 2016Statement of affairs with form 4.19 (6 pages)
2 September 2016Appointment of a voluntary liquidator (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Director's details changed for Mrs Lucene Aparecida Duarte Hathaway on 30 September 2015 (2 pages)
30 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Termination of appointment of Gastao Jose Teixeira Cautela as a director on 1 May 2015 (1 page)
30 September 2015Registered office address changed from Suite 2 Charan House 18 Union Road Clapham London London SW4 6JP to 1 College Yard Winchester Avenue London NW6 7UA on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Gastao Jose Teixeira Cautela as a director on 1 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
13 December 2012Registered office address changed from 264 a Belsize Road London NW6 4BT England on 13 December 2012 (1 page)
12 December 2012Appointment of Mrs Lucene Aparecida Duarte Hathaway as a director (2 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 14 November 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Termination of appointment of Lusenita Gomes as a director (2 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 May 2010Appointment of Mrs Lusenita Da Silva Gomes as a director (2 pages)
21 May 2010Termination of appointment of Maristela Soffiati as a director (1 page)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ms Maristela Soffiati on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gastao Jose Teixeira Cautela on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gastao Jose Teixeira Cautela on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ms Maristela Soffiati on 8 April 2010 (2 pages)
30 November 2009Registered office address changed from 22 Grover House Vauxhall Street London SE11 5LJ United Kingdom on 30 November 2009 (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Appointment terminated (1 page)
31 March 2009Appointment terminated secretary juliana ferreira (1 page)
31 March 2009Appointment terminated director juliana ferreira (1 page)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 1 grayscroft road london SW16 5UP (1 page)
26 March 2008Director's change of particulars / gastao teixeira cautela / 02/01/2008 (1 page)
21 March 2008Director appointed ms maristela soffiati (1 page)
21 March 2008Director appointed miss juliana fiazi ferreira (1 page)
21 March 2008Secretary appointed miss juliana fiazi ferreira (1 page)
29 January 2008Secretary resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: 27 grosvenor gardens london SW1W 0BP (1 page)
12 October 2007Particulars of mortgage/charge (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 April 2007Return made up to 15/03/07; full list of members (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (16 pages)