London
SW18 1EP
Director Name | Mr Joao Batista Garcia De Queiroz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Architect Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charan House - Suite 4 18 Union Road London SW4 6JP |
Director Name | Mrs Dulce Garcia De Lima Vieira |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 May 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Clapham Road London SW9 9BE |
Secretary Name | Mr Joao Batista Garcia De Queiroz |
---|---|
Status | Resigned |
Appointed | 15 January 2018(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 18 Union Road Charan House, Suite 4 London SW4 6JP |
Secretary Name | Mr Claudinei Rezende Leao |
---|---|
Status | Resigned |
Appointed | 09 March 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | 81 Fulham High Street London SW6 3LJ |
Registered Address | 40a Station Road Upminster Essex 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 |
1 at £1 | Joao Batista Garcia De Queiroz 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 6 January 2023 (overdue) |
15 November 2023 | Resolutions
|
---|---|
15 November 2023 | Appointment of a voluntary liquidator (3 pages) |
15 November 2023 | Registered office address changed from 1a Argyl House 45 All Saints Passage London SW18 1EP England to 40a Station Road Upminster Essex RM14 2TR on 15 November 2023 (2 pages) |
15 November 2023 | Statement of affairs (8 pages) |
25 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Registered office address changed from 1a Argyl House 45 All Saints Passage London SW18 1EP England to 1a Argyl House 45 All Saints Passage London SW18 1EP on 1 September 2022 (1 page) |
31 August 2022 | Registered office address changed from 225 Clapham Road London SW9 9BE England to 1a Argyl House 45 All Saints Passage London SW18 1EP on 31 August 2022 (1 page) |
31 August 2022 | Change of details for Mr Joao Batista Batista Garcia De Queiroz as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Joao Batista Batista Garcia De Queiroz on 31 August 2022 (2 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
23 December 2021 | Cessation of Dulce Garcia De Lima Vieira as a person with significant control on 22 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Joao Batista Garcia De Queiroz as a director on 22 December 2021 (2 pages) |
23 December 2021 | Notification of Joao Batista Garcia De Queiroz as a person with significant control on 22 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Dulce Garcia De Lima Vieira as a director on 22 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
18 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
9 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
28 April 2021 | Termination of appointment of Claudinei Rezende Leao as a secretary on 28 April 2020 (1 page) |
2 October 2020 | Change of details for Mrs Dulce Garcia De Lima Vieira as a person with significant control on 2 October 2020 (2 pages) |
28 September 2020 | Director's details changed for Mrs Dulce Garcia De Lima Vieira on 28 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from Charan House - Suite 4 18 Union Road London SW4 6JP England to 225 Clapham Road London SW9 9BE on 28 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Claudinei Rezende Leao as a secretary on 9 March 2020 (2 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
1 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
21 February 2019 | Termination of appointment of Joao Batista Garcia De Queiroz as a secretary on 1 December 2018 (1 page) |
27 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 March 2018 | Amended total exemption full accounts made up to 30 September 2017 (13 pages) |
1 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
16 January 2018 | Appointment of Mr Joao Batista Garcia De Queiroz as a secretary on 15 January 2018 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
22 May 2017 | Appointment of Mrs Dulce Garcia De Lima Vieira as a director on 15 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Joao Batista Garcia De Queiroz as a director on 15 May 2016 (1 page) |
22 May 2017 | Appointment of Mrs Dulce Garcia De Lima Vieira as a director on 15 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Joao Batista Garcia De Queiroz as a director on 15 May 2016 (1 page) |
21 March 2017 | Amended total exemption full accounts made up to 30 September 2016 (13 pages) |
21 March 2017 | Amended total exemption full accounts made up to 30 September 2015 (11 pages) |
21 March 2017 | Amended total exemption full accounts made up to 30 September 2016 (13 pages) |
21 March 2017 | Amended total exemption full accounts made up to 30 September 2015 (11 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP England to Charan House - Suite 4 18 Union Road London SW4 6JP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP England to Charan House - Suite 4 18 Union Road London SW4 6JP on 9 February 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 May 2016 | Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page) |
29 April 2016 | Registered office address changed from 176 Tooting High Street Tooting Broadway London SW17 0SF England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 176 Tooting High Street Tooting Broadway London SW17 0SF England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 29 April 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 March 2015 | Registered office address changed from 123 Erconwald Street London W12 0BU to 176 Tooting High Street Tooting Broadway London SW17 0SF on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 123 Erconwald Street London W12 0BU to 176 Tooting High Street Tooting Broadway London SW17 0SF on 11 March 2015 (1 page) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 November 2014 | Director's details changed for Mr Joao Batista Garcia De Queiroz on 11 September 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Joao Batista Garcia De Queiroz on 9 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Joao Batista Garcia De Queiroz on 9 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Joao Batista Garcia De Queiroz on 9 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Joao Batista Garcia De Queiroz on 11 September 2014 (2 pages) |
14 October 2014 | Company name changed homes to share LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed homes to share LIMITED\certificate issued on 14/10/14
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|