Christchurch
Dorset
BH23 3PY
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hello House 135 Sommerford Road Christchurch BH23 3PY |
Director Name | Giovani Da Silva Paes |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Flat 5 6 Upper John Street London W1F 9HB |
Registered Address | Flat 5 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Nicolas Roach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,404 |
Cash | £687 |
Current Liabilities | £22,363 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages) |
3 February 2016 | Termination of appointment of Giovani Da Silva Paes as a director on 31 December 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Appointment of Giovani Da Silva Paes as a director (2 pages) |
1 November 2012 | Company name changed brazil clothing import uk LIMITED\certificate issued on 01/11/12
|
31 October 2012 | Company name changed nicolas james 2 LIMITED\certificate issued on 31/10/12
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London London W1F 9HB England on 16 July 2012 (1 page) |
16 July 2012 | Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page) |
8 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
28 June 2011 | Incorporation (22 pages) |