Camden Town
London
W1T 2EW
Secretary Name | Ms Analaura Trivellato |
---|---|
Status | Closed |
Appointed | 04 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD Wales |
Director Name | Mr Joel Alejandro Tortolero |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD Wales |
Director Name | Mr Wagner Alegretti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 29 June 2018(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2022) |
Role | Teacher |
Country of Residence | Portugal |
Correspondence Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD Wales |
Director Name | Mrs Nanci Trivellato |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 June 2018(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 December 2022) |
Role | Teacher |
Country of Residence | Portugal |
Correspondence Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD Wales |
Director Name | Wagner Alegretti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 4th Floor Flat 45 Great Cumberland Place London W1H 7LH |
Secretary Name | Nanci Maria Trivellato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Flat 45 Great Cumberland Place London W1H 7LH |
Director Name | Ms Analaura Trivellato |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Percy Street London Camden W1T 1DX |
Secretary Name | Umberto Correa Da Silva |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2011) |
Role | Secretary |
Correspondence Address | Flat 2 89 Kenworthy Road London E9 5RB |
Director Name | Mrs Patricia Sousa |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW |
Secretary Name | Mr Rodrigo Milani Medeiros |
---|---|
Status | Resigned |
Appointed | 01 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW |
Director Name | Umberto Correa Da Silva |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW |
Director Name | Mr Rodrigo Montenegro |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 2016) |
Role | Customer Service Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | International Association Of Consciousness (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 05 May 2010) |
Correspondence Address | 60 Tottenham Court Road London Candem W1T 2EW |
Website | iacworld.org |
---|
Registered Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,475 |
Current Liabilities | £1,176 |
Latest Accounts | 4 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 04 April |
24 July 2009 | Delivered on: 28 July 2009 Persons entitled: Milarni Securities Limited Classification: Rent deposit deed Secured details: £2,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,250.00 or any other sum held pursuant to the rent deposit deed. Outstanding |
---|
9 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 July 2020 | Director's details changed for Mr Joel Alejandro Tortolero on 2 July 2020 (2 pages) |
2 July 2020 | Registered office address changed from 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW to 27 Old Gloucester Street London WC1N 3AX on 2 July 2020 (1 page) |
2 July 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 July 2020 (1 page) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 August 2018 | Resolutions
|
4 July 2018 | Appointment of Mrs Nanci Trivellato as a director on 29 June 2018 (2 pages) |
4 July 2018 | Appointment of Mr Wagner Alegretti as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Analaura Trivellato as a director on 29 June 2018 (1 page) |
28 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Director's details changed for Ms Analaura Trivellato on 25 July 2013 (2 pages) |
29 June 2016 | Director's details changed for Mr Joel Alejandro Tortolero on 20 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Analaura Trivellato on 25 July 2013 (2 pages) |
29 June 2016 | Director's details changed for Mr Joel Alejandro Tortolero on 20 May 2016 (2 pages) |
16 March 2016 | Termination of appointment of Rodrigo Montenegro as a director on 23 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Rodrigo Montenegro as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Joel Alejandro Tortolero as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Joel Alejandro Tortolero as a director on 17 February 2016 (2 pages) |
20 December 2015 | Annual return made up to 16 December 2015 no member list (4 pages) |
20 December 2015 | Annual return made up to 16 December 2015 no member list (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
23 September 2015 | Registered office address changed from 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW to 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW to 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW on 23 September 2015 (1 page) |
28 January 2015 | Annual return made up to 16 December 2014 no member list (3 pages) |
28 January 2015 | Annual return made up to 16 December 2014 no member list (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 December 2013 | Annual return made up to 16 December 2013 no member list (3 pages) |
27 December 2013 | Annual return made up to 16 December 2013 no member list (3 pages) |
28 October 2013 | Termination of appointment of Umberto Da Silva as a director (1 page) |
28 October 2013 | Termination of appointment of Umberto Da Silva as a director (1 page) |
4 September 2013 | Termination of appointment of Rodrigo Medeiros as a secretary (1 page) |
4 September 2013 | Appointment of Ms Analaura Trivellato as a secretary (1 page) |
4 September 2013 | Termination of appointment of Rodrigo Medeiros as a secretary (1 page) |
4 September 2013 | Appointment of Ms Analaura Trivellato as a secretary (1 page) |
23 July 2013 | Termination of appointment of Patricia Sousa as a director (1 page) |
23 July 2013 | Appointment of Ms Analaura Trivellato as a director (2 pages) |
23 July 2013 | Appointment of Ms Analaura Trivellato as a director (2 pages) |
23 July 2013 | Termination of appointment of Patricia Sousa as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (3 pages) |
3 December 2012 | Appointment of Mr Rodrigo Montenegro as a director (2 pages) |
3 December 2012 | Appointment of Umberto Correa Da Silva as a director (2 pages) |
3 December 2012 | Appointment of Umberto Correa Da Silva as a director (2 pages) |
3 December 2012 | Appointment of Mr Rodrigo Montenegro as a director (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 16 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 16 December 2011 no member list (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Appointment of Mr. Rodrigo Milani Medeiros Medeiros as a secretary (1 page) |
3 August 2011 | Secretary's details changed for Mr. Rodrigo Milani Medeiros Medeiros on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Umberto Silva as a secretary (1 page) |
3 August 2011 | Secretary's details changed for Mr. Rodrigo Milani Medeiros Medeiros on 3 August 2011 (1 page) |
3 August 2011 | Secretary's details changed for Mr. Rodrigo Milani Medeiros Medeiros on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Umberto Silva as a secretary (1 page) |
3 August 2011 | Appointment of Mr. Rodrigo Milani Medeiros Medeiros as a secretary (1 page) |
22 December 2010 | Annual return made up to 16 December 2010 no member list (3 pages) |
22 December 2010 | Annual return made up to 16 December 2010 no member list (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Appointment of Mrs Patricia Sousa as a director (2 pages) |
9 August 2010 | Appointment of Mrs Patricia Sousa as a director (2 pages) |
7 August 2010 | Termination of appointment of International Association of Consciousness as a director (1 page) |
7 August 2010 | Termination of appointment of International Association of Consciousness as a director (1 page) |
15 July 2010 | Appointment of International Association of Consciousness as a director (2 pages) |
15 July 2010 | Appointment of International Association of Consciousness as a director (2 pages) |
14 July 2010 | Termination of appointment of Analaura Trivellato as a director (1 page) |
14 July 2010 | Termination of appointment of Analaura Trivellato as a director (1 page) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
10 January 2010 | Annual return made up to 16 December 2009 no member list (2 pages) |
10 January 2010 | Annual return made up to 16 December 2009 no member list (2 pages) |
10 January 2010 | Director's details changed for Analaura Trivellato on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Analaura Trivellato on 10 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 18 southampton place london WC1A 2AJ (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 18 southampton place london WC1A 2AJ (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Director appointed analaura trivellato (2 pages) |
6 February 2009 | Director appointed analaura trivellato (2 pages) |
21 January 2009 | Annual return made up to 16/12/08 (2 pages) |
21 January 2009 | Annual return made up to 16/12/08 (2 pages) |
13 January 2009 | Secretary appointed umberto correa da silva (2 pages) |
13 January 2009 | Secretary appointed umberto correa da silva (2 pages) |
23 December 2008 | Appointment terminated secretary nanci trivellato (1 page) |
23 December 2008 | Appointment terminated director wagner alegretti (1 page) |
23 December 2008 | Appointment terminated secretary nanci trivellato (1 page) |
23 December 2008 | Appointment terminated director wagner alegretti (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Registered office changed on 02/11/2008 from 3RD floor 45 great cumberland place marble arch london W1H 7LH (1 page) |
2 November 2008 | Registered office changed on 02/11/2008 from 3RD floor 45 great cumberland place marble arch london W1H 7LH (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 February 2008 | Annual return made up to 16/12/07 (3 pages) |
15 February 2008 | Annual return made up to 16/12/07 (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 January 2007 | Annual return made up to 16/12/06 (3 pages) |
15 January 2007 | Annual return made up to 16/12/06 (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Annual return made up to 16/12/05 (3 pages) |
5 January 2006 | Annual return made up to 16/12/05 (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 January 2005 | Annual return made up to 16/12/04
|
5 January 2005 | Annual return made up to 16/12/04
|
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Incorporation (24 pages) |
16 December 2003 | Incorporation (24 pages) |