Company NameVista Global Trade Limited
Company StatusDissolved
Company Number06008294
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Cleudes Valerio De Miranda
NationalityItalian
StatusClosed
Appointed14 October 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Northbrook Road
London
SE13 5QT
Director NameMr Cicero Almeida Araujo Junior
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Warren Road
London
SW19 2HY
Director NameGiovana Oliveira
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Queens Court
Queensway
London
W2 4QN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAndreia Silva
NationalityBrazilian
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleSecretary
Correspondence Address3 Queens Court
Queensway
London
W2 4QN
Director NameCicero Almeida Araujo Junior
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2007(10 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91a Haverhill Road
London
SW12 0HE
Secretary NameLuciano Dos Santos Gomes
NationalityBritish
StatusResigned
Appointed04 September 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address86 Courtlands Avenue
Lee Green
London
SE12 8JA
Director NameMychael Moreira
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed06 December 2013(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Hatherley Gardens
London
E6 3HD
Director NameMr Cicero Almeida Araujo Junior
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Warren Road
London
SW19 2HY
Director NameMr Mychael Moreira
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed04 April 2014(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Courtlands Avenue
London
SE12 8JA
Director NameMr Cleudes Valerio De Miranda
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2014(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Northbrook Road
London
SE13 5QT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£208
Cash£545
Current Liabilities£23,526

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Amended total exemption small company accounts made up to 30 December 2014 (3 pages)
2 December 2016Amended total exemption small company accounts made up to 30 December 2014 (3 pages)
17 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
16 December 2015Appointment of Mr Cicero Almeida Araujo Junior as a director on 1 October 2015 (2 pages)
16 December 2015Appointment of Mr Cicero Almeida Araujo Junior as a director on 1 October 2015 (2 pages)
15 December 2015Termination of appointment of Cleudes Valerio De Miranda as a director on 1 October 2015 (1 page)
15 December 2015Termination of appointment of Cleudes Valerio De Miranda as a director on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Appointment of Mr Cleudes Valerio De Miranda as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Cicero Almeida Araujo Junior as a director on 14 October 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Termination of appointment of Cicero Almeida Araujo Junior as a director on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Cleudes Valerio De Miranda as a director on 14 October 2014 (2 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Termination of appointment of Mychael Moreira as a director on 17 September 2014 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Termination of appointment of Mychael Moreira as a director on 17 September 2014 (1 page)
16 September 2014Appointment of Mr Cicero Almeida Araujo Junior as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Cicero Almeida Araujo Junior as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Cicero Almeida Araujo Junior as a director on 1 September 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Appointment of Mr Mychael Moreira as a director (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Termination of appointment of Cicero Junior as a director (1 page)
4 April 2014Appointment of Mr Mychael Moreira as a director (2 pages)
4 April 2014Termination of appointment of Cicero Junior as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
12 February 2014Termination of appointment of Mychael Moreira as a director (1 page)
12 February 2014Appointment of Mr Cicero Almeida Araujo Junior as a director (2 pages)
12 February 2014Appointment of Mr Cicero Almeida Araujo Junior as a director (2 pages)
12 February 2014Termination of appointment of Mychael Moreira as a director (1 page)
6 December 2013Termination of appointment of Cicero Almeida Araujo Junior as a director (1 page)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 December 2013Appointment of Mychael Moreira as a director (2 pages)
6 December 2013Appointment of Mychael Moreira as a director (2 pages)
6 December 2013Termination of appointment of Cicero Almeida Araujo Junior as a director (1 page)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Director's details changed for Cicero Almeida Araujo Junior on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Cicero Almeida Araujo Junior on 26 February 2013 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Cicero Almeida Araujo Junior on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Cicero Almeida Araujo Junior on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Cicero Almeida Araujo Junior on 1 May 2011 (2 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
26 November 2010Termination of appointment of Luciano Gomes as a secretary (1 page)
26 November 2010Director's details changed for Cicero Almeida Araujo Junior on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Cicero Almeida Araujo Junior on 26 November 2010 (2 pages)
26 November 2010Termination of appointment of Luciano Gomes as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Director's details changed for Cicero Almeida Araujo Junior on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Cicero Almeida Araujo Junior on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from C/O. C. Michael & Co. 35 Grafton Way London W1P 5LA on 11 January 2010 (1 page)
11 January 2010Registered office address changed from C/O. C. Michael & Co. 35 Grafton Way London W1P 5LA on 11 January 2010 (1 page)
11 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 December 2008Return made up to 23/11/08; full list of members (10 pages)
3 December 2008Return made up to 23/11/08; full list of members (10 pages)
18 September 2008Appointment terminated secretary andreia silva (1 page)
18 September 2008Appointment terminated secretary andreia silva (1 page)
18 September 2008Secretary appointed luciano dos santos gomes (2 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 September 2008Secretary appointed luciano dos santos gomes (2 pages)
17 December 2007Return made up to 23/11/07; full list of members (6 pages)
17 December 2007Return made up to 23/11/07; full list of members (6 pages)
18 October 2007Accounting reference date extended from 30/11/07 to 30/12/07 (1 page)
18 October 2007Accounting reference date extended from 30/11/07 to 30/12/07 (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
23 November 2006Incorporation (14 pages)
23 November 2006Incorporation (14 pages)