Company NameKatavento Brazilian Pastel & Deli Ltd
Company StatusDissolved
Company Number07525688
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Bruno Roquette
Date of BirthMay 1980 (Born 43 years ago)
NationalityBrazilian
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dounesforth Gardens
Earlsfield
London
SW18 4QP
Director NameMr Francisco Roquette
Date of BirthMay 1974 (Born 49 years ago)
NationalityBrazilian
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dounesforth Gardens
Earlsfield
London
SW18 4QP

Location

Registered AddressThe 1929 Building
Merton Abbey Mills 18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

50 at £1Mr Bruno Roquette
50.00%
Ordinary
50 at £1Mr Francisco Roquette
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,158
Cash£850
Current Liabilities£26,901

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2015Voluntary strike-off action has been suspended (1 page)
3 June 2015Voluntary strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (2 pages)
18 May 2015Application to strike the company off the register (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
19 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)