Company NameMaster Support Brazil Ltd
Company StatusDissolved
Company Number08588828
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameKATE Cars Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Artur Corominas Valerio Corominas
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusClosed
Appointed10 February 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit. Lg2 7-9 Queensway
London
W2 4QL
Director NameMs Katarina Carnecka
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySlovak
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chilcott Close
Wembley
Middlesex
HA0 3FF

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £10Katarina Carnecka
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 January 2019Change of details for Mr Artur Valerio Corominas as a person with significant control on 7 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Artur Valerio Corominas on 7 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Artur Corominas Valerio on 7 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
8 January 2019Change of details for Mr Artur Corominas Valerio as a person with significant control on 7 January 2019 (2 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Notification of Artur Corominas Valerio as a person with significant control on 18 April 2017 (2 pages)
12 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
12 July 2017Notification of Artur Corominas Valerio as a person with significant control on 18 April 2017 (2 pages)
12 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2016Termination of appointment of Katarina Carnecka as a director on 18 March 2016 (1 page)
18 April 2016Termination of appointment of Katarina Carnecka as a director on 18 March 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
11 February 2016Company name changed kate cars LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
11 February 2016Company name changed kate cars LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
10 February 2016Appointment of Mr Artur Corominas Valerio as a director on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 18 Chilcott Close Wembley Middlesex HA0 3FF to 1 College Yard 56 Winchester Avenue London NW6 7UA on 10 February 2016 (1 page)
10 February 2016Appointment of Mr Artur Corominas Valerio as a director on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 18 Chilcott Close Wembley Middlesex HA0 3FF to 1 College Yard 56 Winchester Avenue London NW6 7UA on 10 February 2016 (1 page)
28 February 2015Director's details changed for Ms Katarina Carnecka on 28 February 2015 (2 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Registered office address changed from Flat a Ground Floor Flat 8 Cranhurst Road London NW2 4LN to 18 Chilcott Close Wembley Middlesex HA0 3FF on 28 February 2015 (1 page)
28 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 February 2015Registered office address changed from Flat a Ground Floor Flat 8 Cranhurst Road London NW2 4LN to 18 Chilcott Close Wembley Middlesex HA0 3FF on 28 February 2015 (1 page)
28 February 2015Director's details changed for Ms Katarina Carnecka on 28 February 2015 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)