London
NW2 5JG
Director Name | Mr Fernando Assuncao Frois |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 October 2016(same day as company formation) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 18 Union Road Charan House, Suite 4 London SW4 6JP |
Director Name | Mr Lucio Mauro Barbeiro Rodrigues Da Costa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 2017(7 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Union Road Charan House, Suite 4 London SW4 6JP |
Director Name | Mr Israel Martinez Garcia |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 November 2017(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Willesden Lane London NW2 5JG |
Director Name | Mr Lucio Mauro Barbeiro Rodrigues Da Costa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 August 2018(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 271 Willesden Lane London NW2 5JG |
Director Name | Mr Israel Martinez Garcia |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 June 2019(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Willesden Lane London NW2 5JG |
Registered Address | 271 Willesden Lane London NW2 5JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 June 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 18 June 2022 (overdue) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Director's details changed for Mr Simao Andre Joao on 14 March 2020 (2 pages) |
4 June 2020 | Change of details for Mr Simao Andre Joao as a person with significant control on 14 March 2020 (2 pages) |
20 May 2020 | Withdraw the company strike off application (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
13 May 2020 | Notification of Simao Andre Joao as a person with significant control on 14 March 2020 (2 pages) |
12 May 2020 | Withdrawal of a person with significant control statement on 12 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Israel Martinez Garcia as a director on 14 March 2020 (1 page) |
12 May 2020 | Appointment of Mr Simao Andre Joao as a director on 14 March 2020 (2 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 June 2019 | Appointment of Mr Israel Martinez Garcia as a director on 19 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 19 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 September 2018 | Notification of a person with significant control statement (2 pages) |
28 August 2018 | Termination of appointment of Israel Martinez Garcia as a director on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 28 August 2018 (2 pages) |
28 August 2018 | Cessation of Israel Martinez Garcia as a person with significant control on 20 August 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP United Kingdom to 271 Willesden Lane London NW2 5JG on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 15 November 2017 (1 page) |
16 November 2017 | Notification of Israel Martinez Garcia as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP United Kingdom to 271 Willesden Lane London NW2 5JG on 16 November 2017 (1 page) |
16 November 2017 | Cessation of Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (1 page) |
16 November 2017 | Notification of Israel Martinez Garcia as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (2 pages) |
16 November 2017 | Cessation of Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 15 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Israel Martinez Garcia as a director on 15 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Israel Martinez Garcia as a director on 15 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a person with significant control on 15 November 2017 (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Registered office address changed from 16 Letchford Mews London Middlesex NW10 6AG United Kingdom to 18 Union Road Charan House, Suite 4 London SW4 6JP on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 16 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Lucio Mauro Barbeiro Rodrigues Da Costa as a director on 16 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Fernando Assuncao Frois as a director on 16 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 16 Letchford Mews London Middlesex NW10 6AG United Kingdom to 18 Union Road Charan House, Suite 4 London SW4 6JP on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Fernando Assuncao Frois as a director on 16 May 2017 (1 page) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|