About

Registered Number: 05743777
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (6 years and 3 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Brazilian Trade Link Ltd was founded on 15 March 2006 and are based in Essex, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Duarte Hathaway, Lucene Aparecida, Soffiati, Maristela, Ferreira, Juliana Fiazi, Gomes, Lusenita Da Silva, Soffiati, Maristela, Teixeira Cautela, Gastao Jose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUARTE HATHAWAY, Lucene Aparecida 12 December 2012 - 1
FERREIRA, Juliana Fiazi 20 March 2008 30 March 2009 1
GOMES, Lusenita Da Silva 02 December 2009 07 May 2012 1
SOFFIATI, Maristela 20 March 2008 02 December 2009 1
TEIXEIRA CAUTELA, Gastao Jose 15 March 2006 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SOFFIATI, Maristela 16 March 2006 07 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ14 - N/A 01 November 2017
AD01 - Change of registered office address 07 September 2016
RESOLUTIONS - N/A 02 September 2016
4.20 - N/A 02 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 13 December 2012
AP01 - Appointment of director 12 December 2012
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 01 November 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 21 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 31 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.