Winchester Avenue
London
NW6 7UA
Director Name | Mr Gastao Jose Teixeira Cautela |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Charan House 18 Union Road Clapham London SW4 6JP |
Secretary Name | Marcelo Coutinho Mazza |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Skeena Hill Southfields London SW18 5PW |
Secretary Name | Maristela Soffiati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 52 Elkington Point Lollard Street Kennington London SE11 6UG |
Director Name | Miss Juliana Fiazi Ferreira |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 March 2008(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 March 2009) |
Role | Business Servicer |
Correspondence Address | 48 Valerian Way London E15 3DF |
Director Name | Ms Maristela Soffiati |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2008(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2009) |
Role | Business Servicer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Loveridge Road London Camden NW6 2DR |
Secretary Name | Miss Juliana Fiazi Ferreira |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 March 2008(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 March 2009) |
Role | Business Servicer |
Correspondence Address | 48 Valerian Way London E15 3DF |
Director Name | Mrs Lusenita Da Silva Gomes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2012) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 63 Loveridge Road London Camden NW6 2DR |
Website | braziliantradelink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74985642 |
Telephone region | London |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lucene Aparecida Duarte Hathaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,737 |
Cash | £6,809 |
Current Liabilities | £22,962 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Delivered 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 |
---|
1 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
7 September 2016 | Registered 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 2016 | Resolutions
|
2 September 2016 | Statement of affairs with form 4.19 (6 pages) |
2 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Director's details changed for Mrs Lucene Aparecida Duarte Hathaway on 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Gastao Jose Teixeira Cautela as a director on 1 May 2015 (1 page) |
30 September 2015 | Registered 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 2015 | Termination of appointment of Gastao Jose Teixeira Cautela as a director on 1 May 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 December 2012 | Registered office address changed from 264 a Belsize Road London NW6 4BT England on 13 December 2012 (1 page) |
12 December 2012 | Appointment of Mrs Lucene Aparecida Duarte Hathaway as a director (2 pages) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 14 November 2012 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Termination of appointment of Lusenita Gomes as a director (2 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Appointment of Mrs Lusenita Da Silva Gomes as a director (2 pages) |
21 May 2010 | Termination of appointment of Maristela Soffiati as a director (1 page) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Ms Maristela Soffiati on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Gastao Jose Teixeira Cautela on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Gastao Jose Teixeira Cautela on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ms Maristela Soffiati on 8 April 2010 (2 pages) |
30 November 2009 | Registered office address changed from 22 Grover House Vauxhall Street London SE11 5LJ United Kingdom on 30 November 2009 (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Appointment terminated (1 page) |
31 March 2009 | Appointment terminated secretary juliana ferreira (1 page) |
31 March 2009 | Appointment terminated director juliana ferreira (1 page) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 1 grayscroft road london SW16 5UP (1 page) |
26 March 2008 | Director's change of particulars / gastao teixeira cautela / 02/01/2008 (1 page) |
21 March 2008 | Director appointed ms maristela soffiati (1 page) |
21 March 2008 | Director appointed miss juliana fiazi ferreira (1 page) |
21 March 2008 | Secretary appointed miss juliana fiazi ferreira (1 page) |
29 January 2008 | Secretary resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 27 grosvenor gardens london SW1W 0BP (1 page) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (16 pages) |