London
SW4 6JP
Director Name | Mr Jose Ilidio De Sousa Rocha |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Building Services |
Country of Residence | England |
Correspondence Address | 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT |
Director Name | Mr Joaquim Antonio Tavares Crespo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Building Services |
Country of Residence | England |
Correspondence Address | 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ |
Director Name | Mr Jose Ilidio De Sousa Rocha |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 July 2017(1 year after company formation) |
Appointment Duration | 2 years (resigned 10 July 2019) |
Role | Founder & Ceo |
Country of Residence | England |
Correspondence Address | 33 Waterloo Road Epsom KT19 8EX |
Director Name | Mr Dean Pentecost |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ |
Director Name | Mr Hugo Patricio Aveiro De Freitas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 June 2018(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 November 2018) |
Role | Finance & Commercial Director |
Country of Residence | England |
Correspondence Address | 75 St. Leonards Road Epsom Surrey KT18 5RG |
Director Name | Mr Rui Miguel Ferreira Dias |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 June 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 August 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 75 St. Leonards Road Epsom Surrey KT18 5RG |
Director Name | Mr Nadeem Akhtar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 33 Waterloo Road Epsom KT19 8EX |
Director Name | Mr Vitor Bastos |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Waterloo Road Epsom KT19 8EX |
Registered Address | Charan House, Suite 6d & E, 18 Union Road, London Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 22 November 2019 (overdue) |
7 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Registered office address changed from 33 Waterloo Road Epsom KT19 8EX England to Charan House, Suite 6D & E, 18 Union Road, London, Union Road London SW4 6JP on 19 September 2019 (1 page) |
23 July 2019 | Notification of Isidro Rocha as a person with significant control on 10 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 10 July 2019 (1 page) |
23 July 2019 | Cessation of Jose Ilidio De Sousa Rocha as a person with significant control on 10 July 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Jose Ilidio De Sousa Rocha on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Isidro Rocha as a director on 10 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Vitor Bastos as a director on 17 June 2019 (1 page) |
18 January 2019 | Termination of appointment of Nadeem Akhtar as a director on 18 January 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 December 2018 | Appointment of Mr Vitor Bastos as a director on 10 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Nadeem Akhtar as a director on 10 December 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 November 2018 | Cessation of Hugo Patricio Aveiro De Freitas as a person with significant control on 8 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Hugo Patricio Aveiro De Freitas as a director on 8 November 2018 (1 page) |
9 September 2018 | Registered office address changed from 75 st. Leonards Road Epsom Surrey KT18 5RG United Kingdom to 33 Waterloo Road Epsom KT19 8EX on 9 September 2018 (1 page) |
9 September 2018 | Termination of appointment of Rui Miguel Ferreira Dias as a director on 24 August 2018 (1 page) |
9 September 2018 | Cessation of Rui Miguel Ferreira Dias as a person with significant control on 24 August 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Hugo Patricio Aveiro De Freitas on 5 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
17 July 2018 | Director's details changed for Mr Rui Miguel Ferreira Dias on 5 July 2018 (2 pages) |
17 July 2018 | Notification of Hugo Patricio Aveiro De Freitas as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Notification of Rui Miguel Ferreira Dias as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Jose Ilidio De Sousa Rocha on 5 July 2018 (2 pages) |
17 June 2018 | Appointment of Mr Hugo Patricio Aveiro De Freitas as a director on 15 June 2018 (2 pages) |
17 June 2018 | Appointment of Mr Rui Miguel Ferreira Dias as a director on 15 June 2018 (2 pages) |
16 June 2018 | Registered office address changed from 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ England to 75 st. Leonards Road Epsom Surrey KT18 5RG on 16 June 2018 (1 page) |
3 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 February 2018 | Termination of appointment of Dean Pentecost as a director on 13 February 2018 (1 page) |
22 January 2018 | Appointment of Mr Dean Pentecost as a director on 22 January 2018 (2 pages) |
29 July 2017 | Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 15 July 2017 (2 pages) |
29 July 2017 | Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 15 July 2017 (2 pages) |
29 July 2017 | Termination of appointment of Joaquim Antonio Tavares Crespo as a director on 14 July 2017 (1 page) |
29 July 2017 | Termination of appointment of Joaquim Antonio Tavares Crespo as a director on 14 July 2017 (1 page) |
29 July 2017 | Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 29 July 2017 (2 pages) |
23 July 2017 | Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 23 July 2017 (1 page) |
23 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
23 July 2017 | Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 14 July 2017 (1 page) |
23 July 2017 | Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 14 July 2017 (1 page) |
23 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
15 July 2017 | Appointment of Mr Jose Ilidio De Sousa Rocha as a director on 3 July 2017 (2 pages) |
15 July 2017 | Appointment of Mr Jose Ilidio De Sousa Rocha as a director on 3 July 2017 (2 pages) |
15 May 2017 | Registered office address changed from 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT United Kingdom to 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT United Kingdom to 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ on 15 May 2017 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
12 July 2016 | Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 12 July 2016 (1 page) |
8 July 2016 | Director's details changed for Mr Jose Ilcolo De Sousa Rocha on 27 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Jose Ilcolo De Sousa Rocha on 27 June 2016 (2 pages) |
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|