13280-000 Vinhedo
Brazil
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Willem Johannes Vassili Schwinne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Senior Buyer |
Country of Residence | German |
Correspondence Address | Rosenheimer Landstrasse 24a Aying 85653 |
Director Name | Mr Alan Charles Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Leyden Street London E1 7EL |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at €1 | Mr Klaus Alexander Ferreira Schramm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,033 |
Cash | £21 |
Current Liabilities | £8,172 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
17 November 2023 | Confirmation statement made on 5 November 2023 with updates (4 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 December 2022 | Confirmation statement made on 5 November 2022 with updates (4 pages) |
7 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022 (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
3 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2022 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 December 2019 | Termination of appointment of Alan Charles Rutland as a director on 11 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
6 November 2018 | Confirmation statement made on 5 November 2018 with updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
19 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
11 April 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
29 March 2016 | Appointment of Mr Alan Charles Rutland as a director on 25 February 2016 (2 pages) |
29 March 2016 | Appointment of Mr Alan Charles Rutland as a director on 25 February 2016 (2 pages) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 June 2015 | Termination of appointment of Willem Johannes Vassili Schwinne as a director on 20 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Willem Johannes Vassili Schwinne as a director on 20 May 2015 (1 page) |
30 June 2015 | Appointment of Mr Klaus Alexander Ferreira Schramm as a director on 20 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Klaus Alexander Ferreira Schramm as a director on 20 May 2015 (2 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|