Sao Paulo
01244-001
Brazil
Director Name | Franklin Trevor Bevan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ballindune Weydown Road Haslemere Surrey GU27 1DP |
Director Name | Ana Paula Villas Boas |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 March 2007(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Rua Marcos Malega 150 Apt 15a Sao Paulo 05466-010 Brazil |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ews LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,869 |
Cash | £36,524 |
Current Liabilities | £189,393 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 2 February 2012 (1 page) |
1 December 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 December 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Marc Kattan on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Marc Kattan on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Marc Kattan on 6 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 June 2009 | Director appointed marc kattan (2 pages) |
18 June 2009 | Director appointed marc kattan (2 pages) |
7 June 2009 | Appointment Terminated Director ana villas boas (1 page) |
7 June 2009 | Appointment terminated director ana villas boas (1 page) |
15 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from suite 7 24 hop exchange london SE1 1TY united kingdom (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from suite 7 24 hop exchange london SE1 1TY united kingdom (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o izod evans 11 southwark street london SE1 1RQ (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o izod evans 11 southwark street london SE1 1RQ (1 page) |
9 June 2008 | Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
28 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page) |
7 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 June 2007 | Location of register of members (1 page) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (2 pages) |
5 April 2007 | Director resigned (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
6 April 2006 | Incorporation (12 pages) |
6 April 2006 | Incorporation (12 pages) |