Company NameEiffel World Combustion Limited
Company StatusDissolved
Company Number06741834
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameRenato De Franca
Date of BirthApril 1979 (Born 45 years ago)
NationalityBrazilian
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Penheiro Raposo N 129 Vila Jaguara
Sao Paulo
05115-110
Brazil

Contact

Websitewww.eiffelcombustion.com/
Email address[email protected]
Telephone028 00646890
Telephone regionNorthern Ireland

Location

Registered Address15 Ingestre Place
Studio 178
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Renato De Franca
100.00%
Ordinary

Financials

Year2014
Net Worth£60,000

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 January 2017Registered office address changed from Studio 178 77 Beak Street London W1F 9DB to 15 Ingestre Place Studio 178 London W1F 0DU on 9 January 2017 (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 60,000
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,000
(3 pages)
29 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(3 pages)
13 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 October 2011Registered office address changed from Nabas Legal Consultancy 4Th Floor (West) - Thrale House 44-46 Southwark Street London London SE1 1UN Uk on 13 October 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Renato De Franca on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Renato De Franca on 1 November 2009 (2 pages)
5 November 2008Incorporation (12 pages)