London
NW10 4UX
Director Name | Ana Lucia Rosa |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 March 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 59 Station Road London NW10 4UX |
Director Name | Mr Carlos Mellinger |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 65 Willes Road London NW5 3DN |
Secretary Name | Mr Carlos Mellinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 65 Willes Road London NW5 3DN |
Director Name | Irice Benedita Nunes Godoi |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2007) |
Role | Psychologist |
Correspondence Address | 58 Windsor Road London W5 5PH |
Director Name | Maria De Fatima Lessa |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 January 2007) |
Role | Interpreter |
Correspondence Address | 36e Cricklewood Broadway London NW2 3ET |
Director Name | Itamara Dall'Alba Regis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 August 2006(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2007) |
Role | Importer/Exporter |
Correspondence Address | 79 Eastern Avenue West Romford RM6 5SA |
Secretary Name | Mr Laercio Ribeiro Da Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 10 Appleby Close Uxbridge Middlesex UB8 3FE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.abras.org.uk |
---|
Registered Address | 59 Station Road London NW10 4UX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,164 |
Cash | £846 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
12 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 August 2020 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
15 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 June 2016 | Annual return made up to 6 June 2016 no member list (2 pages) |
8 June 2016 | Annual return made up to 6 June 2016 no member list (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 6 June 2015 no member list (2 pages) |
20 July 2015 | Annual return made up to 6 June 2015 no member list (2 pages) |
20 July 2015 | Annual return made up to 6 June 2015 no member list (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 6 June 2014 no member list (2 pages) |
4 July 2014 | Annual return made up to 6 June 2014 no member list (2 pages) |
4 July 2014 | Annual return made up to 6 June 2014 no member list (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (2 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 August 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
8 August 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
27 June 2012 | Annual return made up to 6 June 2012 no member list (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 no member list (2 pages) |
27 June 2012 | Director's details changed for Ana Lucia Rosa Poleti on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Laercio Ribeiro Da Silva on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 6 June 2012 no member list (2 pages) |
27 June 2012 | Director's details changed for Laercio Ribeiro Da Silva on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Ana Lucia Rosa Poleti on 27 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
8 July 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
8 July 2011 | Annual return made up to 6 June 2011 no member list (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Termination of appointment of Laercio Da Silva as a secretary (1 page) |
14 July 2010 | Director's details changed for Ana Lucia Rosa Poleti on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ana Lucia Rosa Poleti on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Laercio Ribeiro Da Silva on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
14 July 2010 | Director's details changed for Ana Lucia Rosa Poleti on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
14 July 2010 | Director's details changed for Laercio Ribeiro Da Silva on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Laercio Ribeiro Da Silva on 1 October 2009 (2 pages) |
14 July 2010 | Termination of appointment of Laercio Da Silva as a secretary (1 page) |
14 July 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
15 June 2010 | Registered office address changed from First Floor 96 Tubbs Road London NW10 4SB on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from First Floor 96 Tubbs Road London NW10 4SB on 15 June 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Annual return made up to 06/06/09 (2 pages) |
25 June 2009 | Annual return made up to 06/06/09 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 December 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 August 2008 | Annual return made up to 06/06/08 (2 pages) |
18 August 2008 | Annual return made up to 06/06/08 (2 pages) |
28 June 2007 | Annual return made up to 06/06/07 (2 pages) |
28 June 2007 | Annual return made up to 06/06/07 (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 270 kentish town road london NW5 2AA (1 page) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 270 kentish town road london NW5 2AA (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 June 2006 | Incorporation (15 pages) |
6 June 2006 | Incorporation (15 pages) |