Case 70
Sao Paulo
Brazil
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 November 2021) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
10k at £1 | Andromeda Investments Group Inc 50.00% Ordinary |
---|---|
10k at £1 | Nature Valley Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,775 |
Cash | £272 |
Current Liabilities | £2,603,091 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
15 August 2020 | Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 7th Floor 21 Lombard Street London EC3V 9AH on 15 August 2020 (2 pages) |
3 August 2020 | Declaration of solvency (5 pages) |
3 August 2020 | Resolutions
|
3 August 2020 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 3 August 2020 (2 pages) |
3 August 2020 | Appointment of a voluntary liquidator (3 pages) |
22 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
22 June 2020 | Change of details for Ms Ana Cristina Fiuza Funicello Ribeiro De Mendonca as a person with significant control on 1 January 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Statement by Directors (1 page) |
25 May 2018 | Solvency Statement dated 15/05/18 (1 page) |
25 May 2018 | Resolutions
|
25 May 2018 | Statement of capital on 25 May 2018
|
7 February 2018 | Notification of Roberto Mendonca as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Notification of Ana Cristina Fiuza Funicello Ribeiro De Mendonca as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 December 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
1 August 2016 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
1 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
9 August 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
9 August 2012 | Appointment of Mr Roberto Ribeiro De Mendonca as a director (2 pages) |
9 August 2012 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
9 August 2012 | Appointment of Mr Roberto Ribeiro De Mendonca as a director (2 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
8 August 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
8 August 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
8 August 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
8 August 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
8 August 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
8 August 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|