London
SW4 7DU
Director Name | Thais Lino |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Brazillian |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Supply Chain Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 176 Clapham Park Road London SW4 7DU |
Registered Address | Flat 2 176 Clapham Park Road London SW4 7DU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
51 at £0.01 | Roger O'gorman 51.00% Ordinary |
---|---|
49 at £0.01 | Thais Lino 49.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Termination of appointment of Thais Lino as a director on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Thais Lino as a director on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Thais Lino as a director on 1 June 2014 (1 page) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry CV1 2DY United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry CV1 2DY United Kingdom on 29 August 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Thais Lino on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Roger O'gorman on 16 June 2011 (3 pages) |
16 June 2011 | Director's details changed for Thais Lino on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Roger O'gorman on 16 June 2011 (3 pages) |
21 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
21 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
18 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|