Sao Paulo
04602-002 Sao Paulo
Brazil
Director Name | Andrew Della Casa |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clifford Street London W1S 4JY |
Director Name | Peter Nolte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2008(11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Republica Do Iraque,285 Sao Paulo 04611-000 Sp Brazil |
Secretary Name | Andrew Della Casa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clifford Street London W1S 4JY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 15 Clifford Street London W1S 4JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3k at £1 | Peter Nolte 60.00% Ordinary |
---|---|
2k at £1 | Ari Celia 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,080 |
Current Liabilities | £91,080 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Termination of appointment of Andrew Eugene Nicholas Della Casa as a secretary on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Andrew Eugene Nicholas Della Casa as a secretary on 22 August 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Peter Nolte on 10 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Peter Nolte on 10 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Jose Ari Rodrigues Celia on 10 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Jose Ari Rodrigues Celia on 10 July 2010 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 20 stadium street london SW10 0PT (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 20 stadium street london SW10 0PT (1 page) |
14 August 2008 | Director and secretary's change of particulars / andrew della casa / 02/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / andrew della casa / 02/08/2008 (1 page) |
7 August 2008 | Director appointed peter nolte (1 page) |
7 August 2008 | Director appointed peter nolte (1 page) |
8 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
8 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
22 October 2007 | Ad 11/10/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | £ nc 1000/5000 11/10/07 (2 pages) |
22 October 2007 | £ nc 1000/5000 11/10/07 (2 pages) |
22 October 2007 | Ad 11/10/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
22 October 2007 | Resolutions
|
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 280 grays inn road london WC1X 8EB (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 280 grays inn road london WC1X 8EB (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
20 August 2007 | Company name changed addup LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed addup LIMITED\certificate issued on 20/08/07 (2 pages) |
31 July 2007 | Incorporation (11 pages) |
31 July 2007 | Incorporation (11 pages) |