Epsom
Surrey
KT19 8EX
Director Name | Mr Clenilson Elias Bosello |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 32a Waterloo Road Epsom Surrey KT19 8EX |
Director Name | Mrs Valderlene Fatima Dos Santos Scardua |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | General Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Waterloo Road Coniston Way Epsom Surrey KT19 8EX |
Director Name | Mr Alexandre Andrade Scardua |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 32a Waterloo Road Epsom Surrey KT19 8EX |
Director Name | Mrs Cristiane Freitas Tranni Bosello |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 32a Waterloo Road Epsom Surrey KT19 8EX |
Registered Address | 32a Waterloo Road Epsom Surrey KT19 8EX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Director's details changed for Mr Jorge Custorio Da Silva on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Jorge Custorio Da Silva on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Jorge Custorio Da Silva on 5 January 2011 (2 pages) |
2 December 2010 | Appointment of Mr Jorge Custorio Da Silva as a director (2 pages) |
2 December 2010 | Appointment of Mr Jorge Custorio Da Silva as a director (2 pages) |
2 December 2010 | Termination of appointment of Cristiane Tranni Bosello as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Termination of appointment of Cristiane Tranni Bosello as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Termination of appointment of Clenilson Bosello as a director (1 page) |
25 October 2010 | Termination of appointment of Clenilson Bosello as a director (1 page) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Termination of appointment of Alexandre Scardua as a director (1 page) |
25 October 2010 | Termination of appointment of Valderlene Dos Santos Scardua as a director (1 page) |
25 October 2010 | Termination of appointment of Valderlene Dos Santos Scardua as a director (1 page) |
25 October 2010 | Termination of appointment of Alexandre Scardua as a director (1 page) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mrs Valderlene Fatima Dos Santos Scardua on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Valderlene Fatima Dos Santos Scardua on 12 May 2010 (2 pages) |
11 May 2010 | Incorporation (25 pages) |
11 May 2010 | Incorporation (25 pages) |