Brazilian Center Ltd

General information

Name:

Brazilian Center Limited

Office Address:

20 Amhurst Parade, Amhurst Park N16 5AA London

Number: 07070138

Incorporation date: 2009-11-09

Dissolution date: 2023-06-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 20 Amhurst Parade, Amhurst Park, London N16 5AA Brazilian Center Ltd was classified as a Private Limited Company and issued a 07070138 registration number. It'd been established fifteen years ago before was dissolved on June 20, 2023.

Orlando D. was the following enterprise's director, appointed in 2021.

Orlando D. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Orlando D.

Role: Director

Appointed: 01 June 2021

Latest update: 26 December 2023

People with significant control

Orlando D.
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
Leonardo C.
Notified on 26 August 2020
Ceased on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mikheil K.
Notified on 13 March 2019
Ceased on 13 September 2019
Nature of control:
over 3/4 of shares
George K.
Notified on 11 April 2017
Ceased on 10 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aleksandreuli Limited
Address: 79 Visage Apartments Winchester Road, London, NW3 3NE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06436600
Notified on 6 November 2016
Ceased on 11 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 01 July 2022
Confirmation statement last made up date 17 June 2021
Annual Accounts 27 October 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 27 October 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 September 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 26 June 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 24 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 8th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Similar companies nearby

Closest companies