Bromley
BR1 1HN
Director Name | Leduvy De Pina Gouvea Filho |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Guilherme Ribeiro Vieira Lima |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | 4th Floor, Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 29 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
22 November 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
---|---|
23 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
5 July 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
8 January 2016 | Incorporation
Statement of capital on 2016-01-08
|