Company NamePAU Brasil Boteco Ltd
Company StatusDissolved
Company Number10219400
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Ruksana Syeda
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbeville Road
London
SW4 9NG
Director NameMr Agnaldo Pains Dos Santos Dal Forno
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBrazilian,Italian
StatusClosed
Appointed12 December 2018(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbeville Road
London
SW4 9NG
Director NameMr Diogo Lima Sales Dos Santos
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbeville Road
London
SW4 9NG

Location

Registered Address32 Abbeville Road
London
SW4 9NG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Termination of appointment of Diogo Lima Sales Dos Santos as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Agnaldo Pains Dos Santos Dal Forno as a director on 12 December 2018 (2 pages)
12 December 2018Cessation of Floriane Cadot as a person with significant control on 7 December 2018 (1 page)
18 June 2018Registered office address changed from Apartment 2 17 Cabanel Place London SE11 6BD to 32 Abbeville Road London SW4 9NG on 18 June 2018 (1 page)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 October 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 October 2017Notification of Floriane Cadot as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Notification of Floriane Cadot as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 September 2017Registered office address changed from Flat 3 130B New Cross Road London SE14 5BA United Kingdom to Apartment 2 17 Cabanel Place London SE11 6BD on 27 September 2017 (2 pages)
27 September 2017Registered office address changed from Flat 3 130B New Cross Road London SE14 5BA United Kingdom to Apartment 2 17 Cabanel Place London SE11 6BD on 27 September 2017 (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)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)