Rio De Janeiro
20531-370
Brazil
Director Name | Mr Rufus Andrew Douglas Warner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(1 year after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earth Capital Partners Llp 3rd Floor 34 St James's Street London SW1A 1HD |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(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 | 16 April 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 13 Alder Road London SW14 8ER |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
1 at £1 | Marcelo Carvalho De Andrade 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
24 January 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
21 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
6 September 2010 | Director's details changed for Rufus Andrew Douglas Warner on 19 July 2010 (3 pages) |
6 September 2010 | Director's details changed for Rufus Andrew Douglas Warner on 19 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Rufus Andrew Douglas Warner on 1 June 2010 (3 pages) |
18 August 2010 | Director's details changed for Rufus Andrew Douglas Warner on 1 June 2010 (3 pages) |
18 August 2010 | Director's details changed for Rufus Andrew Douglas Warner on 1 June 2010 (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Marcelo Carvalho De Andrade on 16 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Abogado Nominees Limited on 16 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Abogado Nominees Limited on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Marcelo Carvalho De Andrade on 16 April 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
11 May 2009 | Director appointed rufus andrew douglas warner (3 pages) |
11 May 2009 | Director appointed rufus andrew douglas warner (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 December 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
19 December 2008 | Director appointed marcelo carvalho de andrade (2 pages) |
19 December 2008 | Director appointed marcelo carvalho de andrade (2 pages) |
19 December 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
11 December 2008 | Appointment terminated director luciene james LIMITED (1 page) |
11 December 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
11 December 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
11 December 2008 | Appointment terminated director luciene james LIMITED (1 page) |
16 April 2008 | Incorporation (16 pages) |
16 April 2008 | Incorporation (16 pages) |