Company NameBretas Soccer International Limited
Company StatusDissolved
Company Number08096150
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date13 February 2024 (2 months ago)
Previous NameWheree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Joseph Maher
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 Scrutton Street
London
EC2A 4PP
Director NameMr Andre Luiz Soy Ribeiro
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressStephen Maher St Martins Courtyard 11
Slingsby Place
London
WC2E 9AB

Location

Registered Address40-42 Scrutton Street
London
EC2A 4PP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the company off the register (3 pages)
7 November 2023Termination of appointment of Andre Luiz Soy Ribeiro as a director on 31 October 2023 (1 page)
28 July 2023Confirmation statement made on 11 July 2023 with no updates (2 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
26 July 2022Confirmation statement made on 11 July 2022 with no updates (2 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 11 July 2021 with no updates (2 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
5 August 2020Confirmation statement made on 11 July 2020 with no updates (2 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
10 March 2020Registered 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 2019Confirmation statement made on 11 July 2019 with no updates (2 pages)
8 May 2019Director's details changed for Mr Andre Luiz Soy Ribeiro on 2 May 2019 (2 pages)
24 April 2019Appointment of Mr Andre Luiz Soy Ribeiro as a director on 5 April 2019 (2 pages)
20 April 2019Change of name notice (2 pages)
20 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-05
(5 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (2 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (2 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 September 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
15 September 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 40
(14 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 40
(14 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 40
(14 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 7 June 2014
Statement of capital on 2014-08-18
  • GBP 40
(14 pages)
18 August 2014Annual return made up to 7 June 2014
Statement of capital on 2014-08-18
  • GBP 40
(14 pages)
18 August 2014Annual return made up to 7 June 2014
Statement of capital on 2014-08-18
  • GBP 40
(14 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 40
(4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 40
(4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 40
(4 pages)
3 June 2013Registered 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 2013Registered 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 2013Registered 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 2012Resolutions
  • RES13 ‐ Sub-divide 10 ordof 1.00 into 1000ORD shares of 0.01 20/08/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2012Resolutions
  • RES13 ‐ Sub-divide 10 ordof 1.00 into 1000ORD shares of 0.01 20/08/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2012Sub-division of shares on 20 August 2012 (5 pages)
30 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 40.00
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 40.00
(4 pages)
30 August 2012Sub-division of shares on 20 August 2012 (5 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)