London
EC2A 4PP
Director Name | Mr Andre Luiz Soy Ribeiro |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Stephen Maher St Martins Courtyard 11 Slingsby Place London WC2E 9AB |
Registered Address | 40-42 Scrutton Street London EC2A 4PP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2023 | Application to strike the company off the register (3 pages) |
7 November 2023 | Termination of appointment of Andre Luiz Soy Ribeiro as a director on 31 October 2023 (1 page) |
28 July 2023 | Confirmation statement made on 11 July 2023 with no updates (2 pages) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 11 July 2022 with no updates (2 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 11 July 2021 with no updates (2 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 11 July 2020 with no updates (2 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
10 March 2020 | Registered office address changed from C/O Stephen Maher Maher B Associates Limited St. Martin's Courtyard 11 Slingsby Place London WC2E 9AB to 40-42 Scrutton Street London EC2A 4PP on 10 March 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 11 July 2019 with no updates (2 pages) |
8 May 2019 | Director's details changed for Mr Andre Luiz Soy Ribeiro on 2 May 2019 (2 pages) |
24 April 2019 | Appointment of Mr Andre Luiz Soy Ribeiro as a director on 5 April 2019 (2 pages) |
20 April 2019 | Change of name notice (2 pages) |
20 April 2019 | Resolutions
|
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (2 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
15 September 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-08-18
|
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
3 June 2013 | Registered office address changed from C/O Greenberg Traurig Maher Llp 7Th Floor 200 Gray's Inn Road London WC1X 8HF England on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from C/O Greenberg Traurig Maher Llp 7Th Floor 200 Gray's Inn Road London WC1X 8HF England on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from C/O Greenberg Traurig Maher Llp 7Th Floor 200 Gray's Inn Road London WC1X 8HF England on 3 June 2013 (2 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Resolutions
|
30 August 2012 | Sub-division of shares on 20 August 2012 (5 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
30 August 2012 | Sub-division of shares on 20 August 2012 (5 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|