Apto 50
Sao Paulo
1224001
Secretary Name | Tucker Accounting & Business Services Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 4th Floor 193/195 Brompton Road London SW3 1NE |
Director Name | Ms Lilian Thome De Arruda Camargo Pedrozo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | Brazil |
Correspondence Address | 1485 Av. Brigadeiro Faria Lima Torre Norte 17 Andar Sao Paulo 01452-002 Brazil |
Director Name | Mr Durval De Noronha Goyos |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | Brazil |
Correspondence Address | 5th Floor 1 Knightsbridge Green London SW1X 7NE |
Director Name | Ms Vera Helena De Moraes Dantas Innes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Evelyn Gardens London SW7 3BE |
Director Name | Mr Jun Zhang |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 June 2014) |
Role | Lawyer |
Country of Residence | Brazil |
Correspondence Address | 4th Floor 193/195 Brompton Road London SW3 1NE |
Registered Address | 5th Floor 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
670 at £1 | Durval De Noronha Goyos 67.00% Ordinary |
---|---|
170 at £1 | Vera Helena De Moraes Dantas Innes 17.00% Ordinary |
160 at £1 | Robert Ellis Williams 16.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2021 | Application to strike the company off the register (1 page) |
9 November 2021 | Termination of appointment of Durval De Noronha Goyos as a director on 8 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Vera Helena De Moraes Dantas Innes as a director on 8 November 2021 (1 page) |
14 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
8 December 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Durval De Noronha Goyos on 19 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Mr Durval De Noronha Goyos on 19 May 2017 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Termination of appointment of Jun Zhang as a director on 17 June 2014 (1 page) |
18 September 2014 | Termination of appointment of Jun Zhang as a director on 17 June 2014 (1 page) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 January 2014 | Appointment of Mr Jun Zhang as a director (2 pages) |
10 January 2014 | Appointment of Mr Jun Zhang as a director (2 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Termination of appointment of Lilian Pedrozo as a director (1 page) |
12 June 2012 | Termination of appointment of Lilian Pedrozo as a director (1 page) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Durval De Noronha Goyos on 15 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Mr Durval De Noronha Goyos on 15 May 2011 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Durval De Noronha Goyos on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Lilian Thome De Arruda Camargo Pedrozo on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Durval De Noronha Goyos on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Ellis Williams on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 15 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Tucker Accounting & Business Services Ltd. on 15 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Tucker Accounting & Business Services Ltd. on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Ellis Williams on 15 May 2010 (2 pages) |
2 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
2 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
15 May 2009 | Incorporation (20 pages) |
15 May 2009 | Incorporation (20 pages) |