Finchley
London
N3 2LT
Director Name | Mr Rogerio Martins Pereira Bagulho |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 November 2018) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Ms Ana Sofia Rolao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Vaneela Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,380 |
Current Liabilities | £210,716 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 March 2019 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 March 2019 (2 pages) |
4 March 2019 | Statement of affairs (8 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Resolutions
|
27 December 2018 | Termination of appointment of Rogerio Martins Pereira Bagulho as a director on 2 November 2018 (1 page) |
27 December 2018 | Appointment of Ms Sancha Maria Pereira as a director on 1 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Ana Sofia Rolao as a secretary on 9 November 2018 (1 page) |
28 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
4 November 2016 | Director's details changed for Mr Rogerio Martins Pereira Bagulho on 5 October 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Rogerio Martins Pereira Bagulho on 5 October 2016 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
23 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 April 2012 | Director's details changed for Mr Rogerio Bagulho on 23 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Rogerio Bagulho on 23 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Secretary's details changed for Ms Ana Sofia Rolao on 11 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Ms Ana Sofia Rolao on 11 June 2011 (2 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Director's details changed (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 May 2011 | Secretary's details changed for Ana Sofia Rolao on 23 May 2011 (1 page) |
23 May 2011 | Secretary's details changed for Ana Sofia Rolao on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed (2 pages) |
23 May 2011 | Director's details changed (2 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
29 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
19 September 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
19 September 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Nc inc already adjusted 19/05/06 (1 page) |
16 August 2006 | Nc inc already adjusted 19/05/06 (1 page) |
16 August 2006 | Memorandum and Articles of Association (5 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Memorandum and Articles of Association (5 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |