Sao Joao Da Boa Vista
Sao Paulo Cep 13874319
Brazil
Secretary Name | John Matthew Renshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | Luiz Antonio Rosina 116 Sao Joao Da Boa Vista Sao Paulo Cep 13874319 Brazil |
Director Name | Kenneth David Peacock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 63e Heron Street Oldham Lancashire OL8 4LP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 111 Windsor Rise Anston Sheffield S26 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£89,420 |
Current Liabilities | £67,019 |
Latest Accounts | 30 November 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Resolutions
|
19 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 December 2005 | Return made up to 18/07/05; full list of members
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
9 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Director's particulars changed (1 page) |
21 October 2003 | Ad 19/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 saint john street london EC1M 4NT (1 page) |