Company NameBrazil Clothing Exports UK Limited
Company StatusDissolved
Company Number07685508
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesNicolas James 2 Limited and Brazil Clothing Import UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHello House 135 Somerford Road
Christchurch
Dorset
BH23 3PY
Secretary NameMr Stuart Andrew Bateman
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHello House 135 Sommerford Road
Christchurch
BH23 3PY
Director NameGiovani Da Silva Paes
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBrazilian
StatusResigned
Appointed22 November 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressFlat 5 6 Upper John Street
London
W1F 9HB

Location

Registered AddressFlat 5 6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Nicolas Roach
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,404
Cash£687
Current Liabilities£22,363

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages)
3 February 2016Termination of appointment of Giovani Da Silva Paes as a director on 31 December 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 November 2012Appointment of Giovani Da Silva Paes as a director (2 pages)
1 November 2012Company name changed brazil clothing import uk LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Company name changed nicolas james 2 LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 July 2012Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page)
16 July 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
16 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London London W1F 9HB England on 16 July 2012 (1 page)
16 July 2012Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page)
8 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 June 2011Incorporation (22 pages)