Company NameSCP E. Gp Limited
Company StatusDissolved
Company Number08715549
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Alberto Costa Sousa Camoes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBrazilian
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceBrazil
Correspondence AddressR. Dr. Chibata Miyakoshi 300 Apt 71 Bloco B
Sao Paulo
05705-170
Brazil
Director NameMr Mauro Andre Mendes Finatti
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBrazilian
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceBrazil
Correspondence AddressRua Dr. Albuqerque Lins 1045, Ap.22
Sao Paulo
01230-000
Brazil
Director NameMr Alvaro Luis Goncalves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceBrazil
Correspondence AddressAv. Jandira 764 Ap. 91
Sao Paulo
04080-004
Brazil
Director NameMr Eduardo Magalhaes Oliveira
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceBrazil
Correspondence AddressRua Ventura Ladalardo 50 Ap.
163, Torre P
Sao Paulo
05704-140
Brazil

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(16 pages)
20 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(16 pages)
20 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(16 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 4
(26 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 4
(26 pages)
2 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
2 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)