Sp Sao Paulo 04552-050
Brazil
Director Name | Marcelo Gomes Conde |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 23 October 2012(same day as company formation) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | Rua Helena 280 Cj 702 Sp Sao Paulo 04552-050 Brazil |
Director Name | Marco Antonio Rosado Franca |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 23 October 2012(same day as company formation) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | Rua Helena 280 Cj 702 Sp Sao Paulo 04552-050 Brazil |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
214.6k at $0.001 | Julian Tonioli 8.20% Ordinary |
---|---|
203.7k at $0.001 | Black Sapphire Trading Inc. 7.78% Ordinary |
203.7k at $0.001 | Mr Mariano Lemanski 7.78% Ordinary |
138k at $0.001 | Coastal Capital International LTD 5.27% Ordinary |
594.7k at $0.001 | Mr Marcelo Gomes Conde 22.72% Ordinary |
414k at $0.001 | Mr Alexander Anderson Bradford 15.82% Ordinary |
370.4k at $0.001 | Guilherme Soares Da Costa Assis 14.15% Ordinary |
311.7k at $0.001 | Mr Marco Antonio Rosado Franca 11.91% Ordinary |
50.9k at $0.001 | Moyle Financial LTD 1.95% Ordinary |
46.3k at $0.001 | Giem Guimares 1.77% Ordinary |
27.8k at $0.001 | Eliane Teixeira R Quintao 1.06% Ordinary |
9.3k at $0.001 | Felix Scheuffelen 0.35% Ordinary |
9.3k at $0.001 | Klw Incorporacoes E Participacoes LTDa 0.35% Ordinary |
9.3k at $0.001 | Robinson Dantas 0.35% Ordinary |
8k at $0.001 | Lucia Stamatiou 0.31% Ordinary |
3k at $0.001 | Edson Akio Hatada 0.11% Ordinary |
3k at $0.001 | Sidney Donato De Oliveira 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,192 |
Cash | £212,496 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
12 January 2015 | Second filing of SH01 previously delivered to Companies House
|
2 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
1 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (15 pages) |
10 January 2014 | Company name changed big structure LIMITED\certificate issued on 10/01/14
|
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2013 | Director's details changed for Marco Antonio Rosado Franca on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Marcelo Gomes Conde on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Alexander Anderson Bradford on 19 November 2013 (2 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
25 February 2013 | Resolutions
|
25 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
25 February 2013 | Redenomination of shares. Statement of capital 7 February 2013 (4 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
25 February 2013 | Redenomination of shares. Statement of capital 7 February 2013 (4 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
25 February 2013 | Sub-division of shares on 7 February 2013 (5 pages) |
25 February 2013 | Sub-division of shares on 7 February 2013 (5 pages) |
31 October 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
23 October 2012 | Incorporation
|
23 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 October 2012 | Incorporation
|