Company NameNoronha Overseas Legal Services Limited
Company StatusDissolved
Company Number06907410
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Ellis Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceBrazil
Correspondence AddressRua Jaguaribe 511
Apto 50
Sao Paulo
1224001
Secretary NameTucker Accounting & Business Services Ltd. (Corporation)
StatusClosed
Appointed15 May 2009(same day as company formation)
Correspondence Address4th Floor 193/195 Brompton Road
London
SW3 1NE
Director NameMs Lilian Thome De Arruda Camargo Pedrozo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceBrazil
Correspondence Address1485 Av. Brigadeiro Faria Lima
Torre Norte 17 Andar
Sao Paulo
01452-002
Brazil
Director NameMr Durval De Noronha Goyos
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceBrazil
Correspondence Address5th Floor 1 Knightsbridge Green
London
SW1X 7NE
Director NameMs Vera Helena De Moraes Dantas Innes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 Evelyn Gardens
London
SW7 3BE
Director NameMr Jun Zhang
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed07 January 2014(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 June 2014)
RoleLawyer
Country of ResidenceBrazil
Correspondence Address4th Floor 193/195 Brompton Road
London
SW3 1NE

Location

Registered Address5th Floor 1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

670 at £1Durval De Noronha Goyos
67.00%
Ordinary
170 at £1Vera Helena De Moraes Dantas Innes
17.00%
Ordinary
160 at £1Robert Ellis Williams
16.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Application to strike the company off the register (1 page)
9 November 2021Termination of appointment of Durval De Noronha Goyos as a director on 8 November 2021 (1 page)
9 November 2021Termination of appointment of Vera Helena De Moraes Dantas Innes as a director on 8 November 2021 (1 page)
14 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
30 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
8 December 2017Registered office address changed from 4th Floor 193/195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 4th Floor 193/195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page)
19 May 2017Director's details changed for Mr Durval De Noronha Goyos on 19 May 2017 (2 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Director's details changed for Mr Durval De Noronha Goyos on 19 May 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Termination of appointment of Jun Zhang as a director on 17 June 2014 (1 page)
18 September 2014Termination of appointment of Jun Zhang as a director on 17 June 2014 (1 page)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(7 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 January 2014Appointment of Mr Jun Zhang as a director (2 pages)
10 January 2014Appointment of Mr Jun Zhang as a director (2 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
12 June 2012Termination of appointment of Lilian Pedrozo as a director (1 page)
12 June 2012Termination of appointment of Lilian Pedrozo as a director (1 page)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2011 (2 pages)
4 July 2011Director's details changed for Mr Durval De Noronha Goyos on 15 May 2011 (2 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2011 (2 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Mr Durval De Noronha Goyos on 15 May 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Durval De Noronha Goyos on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Durval De Noronha Goyos on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Ellis Williams on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 15 May 2010 (2 pages)
11 June 2010Secretary's details changed for Tucker Accounting & Business Services Ltd. on 15 May 2010 (2 pages)
11 June 2010Secretary's details changed for Tucker Accounting & Business Services Ltd. on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Ellis Williams on 15 May 2010 (2 pages)
2 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
2 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
15 May 2009Incorporation (20 pages)
15 May 2009Incorporation (20 pages)