London
SE17 2TE
Director Name | Mr Ricardo Do Nascimento |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Castleridge Drive Greenhitle DA9 9WT |
Director Name | Mr Sergio Luiz Tricca |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 26 March 2008(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 164 Bruce Road London E3 3EU |
Director Name | Mr Cristiano Roberto Zanelatto |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 August 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 304 Walworth Road London SE17 2TE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | A R Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Correspondence Address | 28 Goodge Street London W1T 2QQ |
Telephone | 020 77031180 |
---|---|
Telephone region | London |
Registered Address | 304 Walworth Road London SE17 2TE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Ricardo Do Nascineto 34.00% Ordinary |
---|---|
33 at £1 | Christiano Zanelatto 33.00% Ordinary |
33 at £1 | Vanderley Dos Santos 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,313 |
Cash | £35,401 |
Current Liabilities | £19,083 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2017 | Director's details changed for Mr Ricardo Do Nascimento on 21 July 2017 (2 pages) |
---|---|
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Termination of appointment of Cristiano Roberto Zanelatto as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Cristiano Roberto Zanelatto as a director on 6 March 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Registered office address changed from 253 Wick Road London E9 5DG on 16 May 2014 (2 pages) |
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Appointment of Mr Ricardo Do Nascimento as a director (2 pages) |
7 November 2013 | Termination of appointment of Sergio Tricca as a director (1 page) |
16 August 2013 | Appointment of Mr Cristiano Roberto Zanelatto as a director (2 pages) |
16 August 2013 | Appointment of Mr Vanderley Dos Santos as a director (2 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Termination of appointment of A R Secretaries Limited as a secretary (1 page) |
15 June 2010 | Director's details changed for Sergio Tricca on 1 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Sergio Tricca on 1 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 367 Caledonian Road London N7 9DQ on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 367 Caledonian Road London N7 9DQ on 8 June 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 28 goodge street london W1T 2QQ united kingdom (1 page) |
17 April 2008 | Secretary appointed a r secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
27 March 2008 | Director appointed sergio tricca (1 page) |
27 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
25 March 2008 | Incorporation (12 pages) |