Pinheiros, 05415-50
Sao Paulo
05415-50
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Travax Financial Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 2013) |
Correspondence Address | P.O. Box 659 P.O. Box 659 Road Town Tortola British Virgin Islands Foreign |
Secretary Name | Tucker Accounting & Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 October 2022) |
Correspondence Address | 4th Floor 193-195 Brompton Road London SW3 1NE |
Registered Address | 5th Floor 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
8 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 4th Floor 193/195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 4th Floor 193/195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 January 2013 | Termination of appointment of Travax Financial Inc as a director (1 page) |
17 January 2013 | Termination of appointment of Travax Financial Inc as a director (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Appointment of Mr Robert Ellis Williams as a director (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Appointment of Mr Robert Ellis Williams as a director (2 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Secretary's details changed for Tucker Accounting & Business Services Limited on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Travax Financial Inc on 24 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Tucker Accounting & Business Services Limited on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Travax Financial Inc on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
19 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 41 chalton street london NW1 1JD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 41 chalton street london NW1 1JD (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |