London
SW9 9BE
Director Name | Mr Sansao De Jesus Pina Rodrigues |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR |
Director Name | Mr Fernando Afonso Lopes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 April 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Charan House Suite 4 18 Union Road London SW4 6JP |
Director Name | Mrs Ana Catarina De Lima Silva |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Charan House Suite 4 18 Union Road London SW4 6JP |
Director Name | Mr Sansao De Jesus Pina Rodrigues |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jonson Close Jonson Close Mitcham CR4 1DP |
Registered Address | 225 Clapham Road London SW9 9BE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £0.01 | Ana Catarina De Lima Silva 50.00% Ordinary |
---|---|
50 at £0.01 | Jorge Garcia Palau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,670 |
Cash | £4,193 |
Current Liabilities | £1,023 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 24 October 2022 (overdue) |
4 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 February 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Registered office address changed from Charan House 225 Clapham Road London London SW9 9BE England to 225 Clapham Road London London SW9 9BE on 12 October 2020 (1 page) |
1 October 2020 | Change of details for Mr Jorge Garcia Palau as a person with significant control on 1 October 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Jorge Garcia Palau on 24 September 2020 (2 pages) |
24 September 2020 | Registered office address changed from Charan House Suite 5 18 Union Road London London SW4 6JP England to Charan House 225 Clapham Road London London SW9 9BE on 24 September 2020 (1 page) |
12 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 October 2018 | Director's details changed for Mr Jorge Garcia Palau on 11 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from Charan House Suite 4 18 Union Road London London SW4 6JP to Charan House Suite 5 18 Union Road London London SW4 6JP on 11 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Termination of appointment of Sansao De Jesus Pina Rodrigues as a director on 23 October 2017 (1 page) |
24 October 2017 | Cessation of Ana Catarina De Lima Silva as a person with significant control on 23 October 2017 (1 page) |
24 October 2017 | Cessation of Ana Catarina De Lima Silva as a person with significant control on 23 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Termination of appointment of Sansao De Jesus Pina Rodrigues as a director on 23 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of Ana Catarina De Lima Silva as a director on 10 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Sansao De Jesus Pina Rodrigues as a director on 10 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Ana Catarina De Lima Silva as a director on 10 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Appointment of Mr Sansao De Jesus Pina Rodrigues as a director on 10 January 2017 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
4 September 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 August 2015 | Director's details changed for Mr Jorge Garcia Palau on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Jorge Garcia Palau on 20 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Fernando Afonso Lopes as a director on 10 April 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Fernando Afonso Lopes as a director on 10 April 2015 (1 page) |
4 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 December 2014 | Registered office address changed from Suite 208 Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR England to Charan House Suite 4 18 Union Road London London SW4 6JP on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from Suite 208 Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR England to Charan House Suite 4 18 Union Road London London SW4 6JP on 29 December 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Sjpr Accountants Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Sjpr Accountants Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Sjpr Accountants Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England on 2 May 2014 (1 page) |
1 April 2014 | Appointment of Mr Fernando Afonso Lopes as a director (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr Fernando Afonso Lopes as a director (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR on 1 April 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Jorge Garcia Palau on 31 March 2014 (2 pages) |
31 March 2014 | Appointment of Mrs Ana Catarina De Lima Silva as a director (2 pages) |
31 March 2014 | Termination of appointment of Sansao Pina Rodrigues as a director (1 page) |
31 March 2014 | Termination of appointment of Sansao Pina Rodrigues as a director (1 page) |
31 March 2014 | Appointment of Mrs Ana Catarina De Lima Silva as a director (2 pages) |
31 March 2014 | Director's details changed for Mr Jorge Garcia Palau on 31 March 2014 (2 pages) |
4 February 2014 | Incorporation
|
4 February 2014 | Incorporation
|