Company NameExpressa Ltd
Company StatusDissolved
Company Number09073278
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matheus Ribeiro Lima Braga
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBrazilian
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceUruguay
Correspondence AddressAvenida De Las AmÉRicas 8000 Parque Miramar
Canelones
Uruguay
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed05 June 2014(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 September 2015Delivered on: 29 September 2015
Persons entitled: Credit Agricole Corporate and Investment Bank Miami Agency

Classification: A registered charge
Outstanding

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2018Statement of capital on 8 October 2018
  • GBP 1
(3 pages)
8 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2018Statement by Directors (1 page)
8 October 2018Solvency Statement dated 23/10/17 (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Satisfaction of charge 090732780001 in full (1 page)
30 October 2017Satisfaction of charge 090732780001 in full (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 September 2017Notification of Matheus Ribeiro Lima Braga as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Director's details changed for Mr Matheus Ribeiro Lima Braga on 20 September 2017 (2 pages)
21 September 2017Notification of Matheus Ribeiro Lima Braga as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Matheus Ribeiro Lima Braga on 20 September 2017 (2 pages)
21 September 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
21 September 2017Notification of Matheus Ribeiro Lima Braga as a person with significant control on 6 April 2016 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
12 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 39,085,840
(6 pages)
12 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 39,085,840
(6 pages)
4 March 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 March 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Registration of charge 090732780001, created on 24 September 2015 (14 pages)
29 September 2015Registration of charge 090732780001, created on 24 September 2015 (14 pages)
9 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 39,085,840
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 39,085,840
(3 pages)
9 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 39,085,840
(4 pages)
9 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 39,085,840
(4 pages)
9 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 39,085,840
(4 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1,000
(23 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1,000
(23 pages)