Clapham Road
London
SW9 9BE
Director Name | Mr Francisco Alexander Hilton Garlick |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Clapham Road London SW9 9BE |
Director Name | Mr Elson Miguel Pina Rodrigues |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Lichfield House Denmark Road Camberwell London SE5 9ET |
Director Name | Mr Diego Suarez Moreno |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Terry House Upper Tulse Hill London SW2 2NT |
Director Name | Mr Ronny Marino Suarez Santander |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Terry House Upper Tulse Hill London SW2 2NT |
Director Name | Mr Fabiano Scolari |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Avenue Peterborough PE2 8BZ |
Director Name | Mr Wender Silva De Oliveira |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/Os J P R Accountants Charan House, 18 Union Road London SW4 6JP |
Director Name | Mr Andre Alexandre Gomes Silva |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 October 2016(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Union Road Charan House, Suite 4 London SW4 6JP |
Registered Address | C/O Sjpr Accountants Ltd 225 Clapham Road London SW9 9BE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Diego Suarez Moreno 50.00% Ordinary |
---|---|
50 at £0.01 | Ronny Marino Suarez Santander 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Change of details for Mr Andre Alexandre Gomes E Silva as a person with significant control on 12 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Andre Alexandre Gomes E Silva on 2 October 2020 (2 pages) |
1 October 2020 | Change of details for Mr Francisco Alexander Hilton Garlick as a person with significant control on 1 October 2020 (2 pages) |
23 September 2020 | Registered office address changed from C/O Sjpr Accountants Ltd 18, Union Road Charan House, Suite 4 18 Union Road London SW4 6JP England to C/O Sjpr Accountants Ltd 225 Clapham Road London SW9 9BE on 23 September 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Francisco Alexander Hilton Garlick on 23 September 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
19 November 2018 | Notification of Andre Alexandre Gomes E Silva as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Notification of Francisco Alexander Hilton Garlick as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 February 2018 | Amended accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
1 November 2017 | Cessation of Wender Silva De Oliveira as a person with significant control on 26 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Francisco Alexander Hilton Garlick as a director on 26 October 2017 (2 pages) |
1 November 2017 | Cessation of Wender Silva De Oliveira as a person with significant control on 26 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Wender Silva De Oliveira as a director on 26 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Wender Silva De Oliveira as a director on 26 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
1 November 2017 | Appointment of Mr Francisco Alexander Hilton Garlick as a director on 26 October 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 November 2016 | Termination of appointment of Andre Alexandre Gomes Silva as a director on 20 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Andre Alexandre Gomes Silva as a director on 20 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Andre Alexandre Gomes E Silva as a director on 1 May 2016 (2 pages) |
1 November 2016 | Appointment of Mr Andre Alexandre Gomes E Silva as a director on 1 May 2016 (2 pages) |
31 October 2016 | Appointment of Mr Andre Alexandre Gomes Silva as a director on 20 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Andre Alexandre Gomes Silva as a director on 20 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 1 Manor Avenue Peterborough PE2 8BZ England to C/O Sjpr Accountants Ltd 18, Union Road Charan House, Suite 4 18 Union Road London SW4 6JP on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 1 Manor Avenue Peterborough PE2 8BZ England to C/O Sjpr Accountants Ltd 18, Union Road Charan House, Suite 4 18 Union Road London SW4 6JP on 28 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Wender Silva De Oliveira as a director on 1 May 2015 (2 pages) |
28 October 2016 | Appointment of Mr Wender Silva De Oliveira as a director on 1 May 2015 (2 pages) |
20 October 2016 | Termination of appointment of Fabiano Scolari as a director on 13 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Fabiano Scolari as a director on 13 October 2016 (1 page) |
20 October 2016 | Company name changed fsd logistics LTD\certificate issued on 20/10/16
|
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Company name changed fsd logistics LTD\certificate issued on 20/10/16
|
8 July 2016 | Appointment of Mr Fabiano Scolari as a director on 6 April 2015 (2 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of Mr Fabiano Scolari as a director on 6 April 2015 (2 pages) |
7 July 2016 | Registered office address changed from 17 Upper Tulse Hill London SW2 2NT to 1 Manor Avenue Peterborough PE2 8BZ on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Diego Suarez Moreno as a director on 6 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Ronny Marino Suarez Santander as a director on 6 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Diego Suarez Moreno as a director on 6 July 2016 (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Registered office address changed from 17 Upper Tulse Hill London SW2 2NT to 1 Manor Avenue Peterborough PE2 8BZ on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Ronny Marino Suarez Santander as a director on 6 July 2016 (1 page) |
7 July 2016 | Resolutions
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Elson Miguel Pina Rodrigues as a director on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 28 Paulet Road London London SE5 9HZ to 17 Upper Tulse Hill London SW2 2NT on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 28 Paulet Road London London SE5 9HZ to 17 Upper Tulse Hill London SW2 2NT on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Elson Miguel Pina Rodrigues as a director on 11 June 2015 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|