Upminster
RM14 2TR
Director Name | Mr Jose Carlos Bernardinelli Filho |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 4 Western Gateway London E16 1BA |
Director Name | Mrs Taliane Bernardinelli |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Mr Rodrigo Luiz Marques |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard, 56 Winchester Avenue London NW6 7UA |
Director Name | Mrs Taliane Bernardinelli |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Registered Address | 40a Station Road Upminster RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Jose Carlos Bernardinelli Filho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,805 |
Cash | £4,657 |
Current Liabilities | £2,852 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 40a Station Road Upminster RM14 2TR on 25 June 2019 (2 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Appointment of a voluntary liquidator (4 pages) |
24 June 2019 | Statement of affairs (8 pages) |
3 April 2019 | Appointment of Mr Leandro Mendes Gava as a director on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Taliane Bernardinelli as a director on 3 April 2019 (1 page) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Jose Carlos Bernardinelli Filho as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Rodrigo Luiz Marques as a director on 7 November 2017 (1 page) |
7 November 2017 | Notification of Taliane Bernardinelli as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Taliane Bernardinelli as a director on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Notification of Taliane Bernardinelli as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Rodrigo Luiz Marques as a director on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Termination of appointment of Jose Carlos Bernardinelli Filho as a director on 7 November 2017 (1 page) |
7 November 2017 | Cessation of Jose Carlos Bernardinelli Filho as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Cessation of Jose Carlos Bernardinelli Filho as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Mrs Taliane Bernardinelli as a director on 7 November 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Notification of Jose Carlos Bernardinelli Filho as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Cessation of Taliane Bernardinelli as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Jose Carlos Bernardinelli Filho as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Cessation of Taliane Bernardinelli as a person with significant control on 1 January 2017 (1 page) |
13 June 2017 | Termination of appointment of Taliane Bernardinelli as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Taliane Bernardinelli as a director on 13 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 04 Western Gateway Unit a London E16 1BA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 04 Western Gateway Unit a London E16 1BA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 7 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Rodrigo Luiz Marques as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Rodrigo Luiz Marques as a director on 1 June 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mrs Taliane Bernardinelli as a director on 20 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Taliane Bernardinelli as a director on 20 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
1 March 2016 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 1 August 2015 (3 pages) |
1 March 2016 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 1 August 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Register inspection address has been changed to True Management Consulting 6 Percy Street London W1T 1DQ (1 page) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register inspection address has been changed to True Management Consulting 6 Percy Street London W1T 1DQ (1 page) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Jose Carlos Bernardinelli Filho on 7 April 2015 (2 pages) |
11 March 2015 | Registered office address changed from Waterfront Studios 1 Dock Road Unit G34a London E16 1AG United Kingdom to 04 Western Gateway Unit a London E16 1BA on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Waterfront Studios 1 Dock Road Unit G34a London E16 1AG United Kingdom to 04 Western Gateway Unit a London E16 1BA on 11 March 2015 (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|