Company NameLittle Brazil Representation Ltd
Company StatusDissolved
Company Number07249666
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jorge Custodio Da Silva
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBrazilian
StatusClosed
Appointed05 November 2010(5 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Clenilson Elias Bosello
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMrs Valderlene Fatima Dos Santos Scardua
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleGeneral Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Coniston Way
Epsom
Surrey
KT19 8EX
Director NameMr Alexandre Andrade Scardua
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMrs Cristiane Freitas Tranni Bosello
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Epsom
Surrey
KT19 8EX

Location

Registered Address32a Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2011Director's details changed for Mr Jorge Custorio Da Silva on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Jorge Custorio Da Silva on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Jorge Custorio Da Silva on 5 January 2011 (2 pages)
2 December 2010Appointment of Mr Jorge Custorio Da Silva as a director (2 pages)
2 December 2010Appointment of Mr Jorge Custorio Da Silva as a director (2 pages)
2 December 2010Termination of appointment of Cristiane Tranni Bosello as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
2 December 2010Termination of appointment of Cristiane Tranni Bosello as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Clenilson Bosello as a director (1 page)
25 October 2010Termination of appointment of Clenilson Bosello as a director (1 page)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Alexandre Scardua as a director (1 page)
25 October 2010Termination of appointment of Valderlene Dos Santos Scardua as a director (1 page)
25 October 2010Termination of appointment of Valderlene Dos Santos Scardua as a director (1 page)
25 October 2010Termination of appointment of Alexandre Scardua as a director (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 24 June 2010 (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Valderlene Fatima Dos Santos Scardua on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Valderlene Fatima Dos Santos Scardua on 12 May 2010 (2 pages)
11 May 2010Incorporation (25 pages)
11 May 2010Incorporation (25 pages)