London
Brent
NW10 4UX
Director Name | Mr Laercio Ribeiro Da Silva |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road Ground Floor (Abras) London NW10 4UX |
Secretary Name | Flavio Augusto Poleti |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Customer Services Manager |
Correspondence Address | 1012a Harrow Road London NW10 5NS |
Secretary Name | Mrs Ana Lucia Rosa |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2009) |
Role | Manager Of Customer Services |
Correspondence Address | 57 Station Road London NW10 4UX |
Director Name | Mr Rondinelly Fernandes De Souza |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road London Brent NW10 4UX |
Telephone | 020 88380580 |
---|---|
Telephone region | London |
Registered Address | 57 Station Road London Brent NW10 4UX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
100 at £1 | Laercio Ribeiro Da Silva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,827 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
10 September 2008 | Delivered on: 20 September 2008 Persons entitled: Louise Kam Classification: Rent deposit deed Secured details: £5,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £5,500.00 together with all additions thereto and interest thereon. Outstanding |
---|
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from Po Box Cp 5328 59 Station Road London Willesden Junction NW10 4UX United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from Po Box Cp 5328 59 Station Road London Willesden Junction NW10 4UX United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Appointment of Mr. Laercio Ribeiro Da Silva as a director (2 pages) |
29 August 2013 | Appointment of Mr. Laercio Ribeiro Da Silva as a director (2 pages) |
29 August 2013 | Termination of appointment of Rondinelly Fernandes De Souza as a director (1 page) |
29 August 2013 | Termination of appointment of Rondinelly Fernandes De Souza as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Registered office address changed from 26 Station Road London NW10 4JE on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 26 Station Road London NW10 4JE on 16 September 2011 (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 March 2010 | Appointment of Mr Rondinelly Fernandes De Souza as a director (2 pages) |
22 March 2010 | Appointment of Mr Rondinelly Fernandes De Souza as a director (2 pages) |
22 March 2010 | Termination of appointment of Ana Rosa as a secretary (1 page) |
22 March 2010 | Termination of appointment of Ana Rosa as a secretary (1 page) |
19 March 2010 | Termination of appointment of Ana Rosa as a secretary (1 page) |
19 March 2010 | Termination of appointment of Ana Rosa as a secretary (1 page) |
19 March 2010 | Termination of appointment of Laercio Da Silva as a director (1 page) |
19 March 2010 | Termination of appointment of Laercio Da Silva as a director (1 page) |
21 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 96 tubbs road london NW10 4SB (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 96 tubbs road london NW10 4SB (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 May 2008 | Secretary appointed mrs ana lucia rosa (1 page) |
16 May 2008 | Secretary appointed mrs ana lucia rosa (1 page) |
15 May 2008 | Director's change of particulars / laercio da silva / 15/05/2008 (2 pages) |
15 May 2008 | Appointment terminated secretary flavio poleti (1 page) |
15 May 2008 | Appointment terminated secretary flavio poleti (1 page) |
15 May 2008 | Director's change of particulars / laercio da silva / 15/05/2008 (2 pages) |
26 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
26 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Memorandum and Articles of Association (6 pages) |
31 May 2007 | Memorandum and Articles of Association (6 pages) |
23 May 2007 | Company name changed brazilian emporium international LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed brazilian emporium international LIMITED\certificate issued on 23/05/07 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: unit 4, holles house myatts fields south road overton london SW9 7JN (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: unit 4, holles house myatts fields south road overton london SW9 7JN (1 page) |
1 August 2006 | Incorporation (8 pages) |
1 August 2006 | Incorporation (8 pages) |