Boa Viagem
Pe Recife
Brazil
Director Name | Edson Viana Moura |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 03 August 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 April 2012) |
Role | Engineer And Cd |
Correspondence Address | Av. Beira Mar.1400 Apart.1402 District Of Piedade Pe Jaboatao Dos Guararapes Brazil |
Director Name | Mr Keith Whitaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Accountant And Company Directo |
Country of Residence | England |
Correspondence Address | 21 Revigo Avenue Grimsby North East Lincolnshire DN32 9RB |
Secretary Name | Mrs Irene Ann Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Revigo Avenue Grimsby North East Lincolnshire DN32 9RB |
Director Name | Andrew Brook Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Old Lane, Bramhope Leeds West Yorkshire LS16 9AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,065 |
Cash | £234,273 |
Current Liabilities | £960,364 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (15 pages) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Registered office address changed from C/O Keith Whitaker & Co, First Floor, 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from C/O Keith Whitaker & Co, First Floor, 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 19 May 2010 (1 page) |
12 March 2010 | Termination of appointment of Irene Whitaker as a secretary (1 page) |
12 March 2010 | Termination of appointment of Keith Whitaker as a director (1 page) |
12 March 2010 | Termination of appointment of Keith Whitaker as a director (1 page) |
12 March 2010 | Termination of appointment of Irene Whitaker as a secretary (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
27 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
14 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 June 2008 | Accounts made up to 31 July 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 May 2007 | Accounts made up to 31 July 2006 (1 page) |
21 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Ad 18/07/05-18/07/05 £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Ad 18/07/05-18/07/05 £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
18 July 2005 | Incorporation (20 pages) |
18 July 2005 | Incorporation (20 pages) |