Company NameBrazil Tropical Limited
Company StatusDissolved
Company Number06542420
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Vanderley Dos Santos
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySpanish
StatusClosed
Appointed16 August 2013(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 04 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address304 Walworth Road
London
SE17 2TE
Director NameMr Ricardo Do Nascimento
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed07 November 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Castleridge Drive
Greenhitle
DA9 9WT
Director NameMr Sergio Luiz Tricca
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed26 March 2008(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address164 Bruce Road
London
E3 3EU
Director NameMr Cristiano Roberto Zanelatto
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed16 August 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address304 Walworth Road
London
SE17 2TE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameA R Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
Correspondence Address28 Goodge Street
London
W1T 2QQ

Contact

Telephone020 77031180
Telephone regionLondon

Location

Registered Address304 Walworth Road
London
SE17 2TE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Ricardo Do Nascineto
34.00%
Ordinary
33 at £1Christiano Zanelatto
33.00%
Ordinary
33 at £1Vanderley Dos Santos
33.00%
Ordinary

Financials

Year2014
Net Worth£10,313
Cash£35,401
Current Liabilities£19,083

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2017Director's details changed for Mr Ricardo Do Nascimento on 21 July 2017 (2 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Termination of appointment of Cristiano Roberto Zanelatto as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Cristiano Roberto Zanelatto as a director on 6 March 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Registered office address changed from 253 Wick Road London E9 5DG on 16 May 2014 (2 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Appointment of Mr Ricardo Do Nascimento as a director (2 pages)
7 November 2013Termination of appointment of Sergio Tricca as a director (1 page)
16 August 2013Appointment of Mr Cristiano Roberto Zanelatto as a director (2 pages)
16 August 2013Appointment of Mr Vanderley Dos Santos as a director (2 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Termination of appointment of A R Secretaries Limited as a secretary (1 page)
15 June 2010Director's details changed for Sergio Tricca on 1 March 2010 (2 pages)
15 June 2010Director's details changed for Sergio Tricca on 1 March 2010 (2 pages)
15 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 367 Caledonian Road London N7 9DQ on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 367 Caledonian Road London N7 9DQ on 8 June 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 25/03/09; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 28 goodge street london W1T 2QQ united kingdom (1 page)
17 April 2008Secretary appointed a r secretaries LIMITED (1 page)
27 March 2008Appointment terminated director online nominees LIMITED (1 page)
27 March 2008Director appointed sergio tricca (1 page)
27 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
25 March 2008Incorporation (12 pages)