BIDNA CAPOEIRA

Register to unlock more data on OkredoRegister

BIDNA CAPOEIRA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07116807

Incorporation date

05/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

27 Dingley Place, London EC1V 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon08/09/2025
Micro company accounts made up to 2025-04-05
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon08/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon19/04/2024
Micro company accounts made up to 2023-03-31
dot icon22/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon16/08/2023
Amended total exemption full accounts made up to 2022-04-05
dot icon21/03/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon19/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-04-05
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Micro company accounts made up to 2021-03-31
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/11/2021
Termination of appointment of Manish Sureshkumar Panjabi as a director on 2021-11-12
dot icon15/11/2021
Cessation of Manish Sureshkumar Panjabi as a person with significant control on 2021-11-12
dot icon13/07/2021
Notification of Manish Sureshkumar Panjabi as a person with significant control on 2021-04-30
dot icon05/05/2021
Cessation of Glada Lahn as a person with significant control on 2018-12-19
dot icon05/05/2021
Appointment of Mr Manish Sureshkumar Panjabi as a director on 2021-04-30
dot icon05/05/2021
Cessation of Roger Hearn as a person with significant control on 2021-04-23
dot icon05/05/2021
Cessation of Giles Cerutti as a person with significant control on 2021-04-23
dot icon23/04/2021
Termination of appointment of Roger George Hearn as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of Gilles Cerutti as a director on 2021-04-23
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/04/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Termination of appointment of Glada Lahn as a director on 2018-12-19
dot icon14/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon05/02/2017
Registered office address changed from 5 Torrens Street London England EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 2017-02-05
dot icon18/01/2017
Termination of appointment of Melissa Angelica Manzo as a director on 2017-01-09
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-28 no member list
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon09/04/2015
Appointment of Ms Fairuz Mansour Taqi-Eddin as a director on 2015-04-05
dot icon23/03/2015
Annual return made up to 2015-01-28 no member list
dot icon23/03/2015
Register inspection address has been changed to 5 Victoria Road Shefford Bedfordshire SG17 5AL
dot icon15/02/2015
Termination of appointment of Jenny Elliott as a director on 2015-01-27
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon27/11/2014
Termination of appointment of Ayesha Moushumi Khan as a director on 2014-11-05
dot icon28/01/2014
Annual return made up to 2014-01-28 no member list
dot icon28/01/2014
Annual return made up to 2014-01-05 no member list
dot icon27/01/2014
Termination of appointment of Tarek Alsaleh as a director
dot icon27/01/2014
Termination of appointment of Ummul Choudhury as a director
dot icon06/11/2013
Appointment of Mr Gilles Cerutti as a director
dot icon06/11/2013
Appointment of Ms Glada Lahn as a director
dot icon06/11/2013
Appointment of Ms Ayesha Moushumi Khan as a director
dot icon04/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-05 no member list
dot icon01/02/2013
Registered office address changed from 35 Claremont Square London N1 9LS England on 2013-02-01
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/10/2012
Resolutions
dot icon17/10/2012
Appointment of Dr Roger George Hearn as a director
dot icon20/02/2012
Annual return made up to 2012-01-05 no member list
dot icon13/01/2012
Appointment of Ms Melissa Angelica Manzo as a director
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/04/2011
Appointment of Mrs Jenny Elliott as a director
dot icon23/02/2011
Annual return made up to 2011-01-05 no member list
dot icon05/01/2011
Resolutions
dot icon23/12/2010
Current accounting period extended from 2011-01-31 to 2011-04-05
dot icon09/11/2010
Appointment of Mr Duncan John Goldie-Scot as a director
dot icon14/08/2010
Termination of appointment of Erik Heinrich as a director
dot icon14/08/2010
Termination of appointment of Daniel Harrison as a director
dot icon10/08/2010
Termination of appointment of Nadia Oulaby as a director
dot icon07/05/2010
Director's details changed for Nadia Oulaby on 2010-05-07
dot icon20/04/2010
Appointment of Mr Erik Issac Heinrich as a director
dot icon20/04/2010
Termination of appointment of Erik Heinrich as a director
dot icon05/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.05K
-
0.00
-
-
2022
0
15.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alsaleh, Tarek
Director
05/01/2010 - 25/07/2013
2
Ms Glada Lahn
Director
05/11/2013 - 19/12/2018
-
Mr Duncan John Goldie-Scot
Director
08/11/2010 - Present
2
Ms Melissa Angelica Manzo
Director
27/11/2011 - 09/01/2017
3
Panjabi, Manish Sureshkumar
Director
30/04/2021 - 12/11/2021
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDNA CAPOEIRA

BIDNA CAPOEIRA is an(a) Dissolved company incorporated on 05/01/2010 with the registered office located at 27 Dingley Place, London EC1V 8BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDNA CAPOEIRA?

toggle

BIDNA CAPOEIRA is currently Dissolved. It was registered on 05/01/2010 and dissolved on 27/01/2026.

Where is BIDNA CAPOEIRA located?

toggle

BIDNA CAPOEIRA is registered at 27 Dingley Place, London EC1V 8BR.

What does BIDNA CAPOEIRA do?

toggle

BIDNA CAPOEIRA operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIDNA CAPOEIRA?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.