Company NameBrazilian Center Ltd
Company StatusDissolved
Company Number07070138
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Orlando Antonio Dadalt
Date of BirthApril 1966 (Born 58 years ago)
NationalityPortuguese
StatusClosed
Appointed01 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Amhurst Parade
Amhurst Park
London
N16 5AA
Director NameLeandro Aparecido Zeferino Rocha
Date of BirthMay 1982 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4 Amhurst Parade, Amhurst Park
London
N16 5AA
Director NameMr George Kukhaleishvili
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(7 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 29 June 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Amhurst Parade, Amhurst Park
London
N16 5AA
Director NameMr Orlando Antonio Dadalt
Date of BirthApril 1966 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed29 June 2017(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Amhurst Parade, Amhurst Park
London
N16 5AA
Director NameMr Mikheil Kviraia
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGeorgian
StatusResigned
Appointed29 June 2017(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Amhurst Parade, Amhurst Park
London
N16 5AA
Director NameLeonardo Coentrao Dadalt
Date of BirthJune 2000 (Born 23 years ago)
NationalityPortuguese
StatusResigned
Appointed29 June 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Amhurst Parade, Amhurst Park
London
N16 5AA
Director NameAleksandreuli Limited (Corporation)
StatusResigned
Appointed23 June 2010(7 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2017)
Correspondence Address79 Visage Apartments
Winchester Road
London
NW3 3NE

Contact

Websitebraziliancentre.co.uk
Telephone020 76840804
Telephone regionLondon

Location

Registered Address20 Amhurst Parade, Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

100 at £1Aleksandreuli LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,558
Current Liabilities£48,808

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

20 May 2011Delivered on: 21 May 2011
Persons entitled: Triplerose Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit £5,000 see image for full details.
Outstanding
8 June 2010Delivered on: 22 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-4 amhurst parade, amhurst park, london t/no EGL569482 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 May 2010Delivered on: 13 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2010Delivered on: 27 March 2010
Persons entitled: Aldrich-Blake & Fanshawe Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount standing to the credit of a designated deposit account see image for full details.
Outstanding
18 April 2011Delivered on: 28 April 2011
Satisfied on: 21 May 2011
Persons entitled: Triplerose Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £3,750 see image for full details.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
26 August 2020Notification of Leonardo Coentrao Dadalt as a person with significant control on 26 August 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Termination of appointment of Mikheil Kviraia as a director on 13 December 2019 (1 page)
13 December 2019Cessation of Mikheil Kviraia as a person with significant control on 13 September 2019 (1 page)
10 May 2019Cessation of George Kukhaleishvili as a person with significant control on 10 May 2019 (1 page)
15 March 2019Notification of Mikheil Kviraia as a person with significant control on 13 March 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
7 March 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 January 2018Director's details changed for Leonardo Coentrao Dadalt on 29 June 2017 (2 pages)
8 January 2018Director's details changed for Leonardo Coentrao Dadalt on 29 June 2017 (2 pages)
8 January 2018Termination of appointment of Orlando Antonio Dadalt as a director on 29 June 2017 (1 page)
8 January 2018Appointment of Leonardo Coentrao Dadalt as a director on 29 June 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 July 2017Appointment of Mr Mikheil Kviraia as a director on 29 June 2017 (2 pages)
12 July 2017Termination of appointment of Leandro Aparecido Zeferino Rocha as a director on 29 June 2017 (1 page)
12 July 2017Termination of appointment of George Kukhaleishvili as a director on 29 June 2017 (1 page)
12 July 2017Termination of appointment of George Kukhaleishvili as a director on 29 June 2017 (1 page)
12 July 2017Appointment of Mr Orlando Antonio Dadalt as a director on 29 June 2017 (2 pages)
12 July 2017Registered office address changed from 4 Amhurst Parade, Amhurst Park London N16 5AA to 20 Amhurst Parade, Amhurst Park London N16 5AA on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Mikheil Kviraia as a director on 29 June 2017 (2 pages)
12 July 2017Appointment of Mr Orlando Antonio Dadalt as a director on 29 June 2017 (2 pages)
12 July 2017Registered office address changed from 4 Amhurst Parade, Amhurst Park London N16 5AA to 20 Amhurst Parade, Amhurst Park London N16 5AA on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Leandro Aparecido Zeferino Rocha as a director on 29 June 2017 (1 page)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Termination of appointment of Aleksandreuli Limited as a director on 11 April 2017 (1 page)
15 June 2017Termination of appointment of Aleksandreuli Limited as a director on 11 April 2017 (1 page)
5 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 6 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 February 2016Director's details changed for Leandro Aparecido Zeferino Rocha on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Leandro Aparecido Zeferino Rocha on 26 February 2016 (2 pages)
29 January 2016Director's details changed for Leandro Aparecido Zeferino Rocha on 19 December 2015 (2 pages)
29 January 2016Director's details changed for Leandro Aparecido Zeferino Rocha on 19 December 2015 (2 pages)
5 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
5 December 2015Director's details changed for Leandro Aparecido Zeferino Rocha on 3 November 2015 (2 pages)
5 December 2015Director's details changed for Leandro Aparecido Zeferino Rocha on 3 November 2015 (2 pages)
5 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
13 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (16 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (16 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (16 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
29 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/11
(6 pages)
29 December 2010Registered office address changed from 110 Falkland Road London N8 0NP United Kingdom on 29 December 2010 (1 page)
29 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/11
(6 pages)
29 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/11
(6 pages)
29 December 2010Registered office address changed from 110 Falkland Road London N8 0NP United Kingdom on 29 December 2010 (1 page)
23 June 2010Appointment of Aleksandreuli Limited as a director (2 pages)
23 June 2010Appointment of Mr George Kukhaleishvili as a director (2 pages)
23 June 2010Appointment of Mr George Kukhaleishvili as a director (2 pages)
23 June 2010Appointment of Aleksandreuli Limited as a director (2 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2009Incorporation (35 pages)
9 November 2009Incorporation (35 pages)