CHURCH OF CANDOMBLE LTD

Register to unlock more data on OkredoRegister

CHURCH OF CANDOMBLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09670495

Incorporation date

03/07/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

41 Skylines Village, Limeharbour, London E14 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2015)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon10/05/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon29/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon21/12/2022
Registered office address changed from 225 Clapham Road London SW9 9BE England to 41 41 Skylines Village Limeharbour London E14 9TS on 2022-12-21
dot icon21/12/2022
Registered office address changed from 41 41 Skylines Village Limeharbour London E14 9TS United Kingdom to 41 Skylines Village Limeharbour London E14 9TS on 2022-12-21
dot icon03/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon16/05/2022
Cessation of Emerson Cleber De Carvalho as a person with significant control on 2022-04-30
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon04/04/2022
Certificate of change of name
dot icon26/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon11/01/2021
Director's details changed for Mrs Magna Conceicao De Moura on 2021-01-11
dot icon02/10/2020
Change of details for Mrs Magna Conceicao De Moura as a person with significant control on 2020-10-01
dot icon01/10/2020
Change of details for Mr Emerson Cleber De Carvalho as a person with significant control on 2020-10-01
dot icon25/09/2020
Director's details changed for Mrs Magna Conceio Conceição De Moura on 2020-09-24
dot icon24/09/2020
Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 2020-09-24
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon20/05/2020
Change of details for Mrs Magna Conceição De Moura as a person with significant control on 2020-05-19
dot icon19/05/2020
Change of details for Mr Emerson Cleber De Carvalho as a person with significant control on 2020-05-19
dot icon01/05/2020
Director's details changed for Mrs Magna Conceição De Moura on 2020-05-01
dot icon01/05/2020
Registered office address changed from Suite C1 Butts Business Centre, Butts Road Chiseldon Swindon Wiltshire SN4 0PP England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 2020-05-01
dot icon25/10/2019
Amended total exemption full accounts made up to 2019-07-31
dot icon10/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/02/2018
Amended accounts made up to 2016-07-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon22/05/2017
Registered office address changed from Suite a Butts Business Centre, Butts Road Chiseldon Swindon SN4 0PP England to Suite C1 Butts Business Centre, Butts Road Chiseldon Swindon Wiltshire SN4 0PP on 2017-05-22
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Registered office address changed from Unit 08 Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB to Suite a Butts Business Centre, Butts Road Chiseldon Swindon SN4 0PP on 2017-03-14
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon15/07/2016
Termination of appointment of Vivian Carvalho as a secretary on 2016-07-15
dot icon11/02/2016
Termination of appointment of Nair Ribeiro Moura as a director on 2016-02-10
dot icon25/08/2015
Appointment of Miss Vivian Carvalho as a secretary on 2015-08-01
dot icon20/08/2015
Registered office address changed from 24 Holborn Viaduct City of London EC1A 2BN to Unit 08 Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB on 2015-08-20
dot icon29/07/2015
Termination of appointment of Lusoconnections Ltd as a secretary on 2015-07-20
dot icon03/07/2015
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
31/07/2023
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.96K
-
0.00
3.38K
-
2022
0
3.41K
-
0.00
3.03K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUSOCONNECTIONS LTD
Corporate Secretary
03/07/2015 - 20/07/2015
-
Mrs Magna Conceicao De Moura
Director
03/07/2015 - Present
5
Carvalho, Vivian
Secretary
01/08/2015 - 15/07/2016
-
Ribeiro Moura, Nair
Director
03/07/2015 - 10/02/2016
-

Persons with Significant Control

2
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 CHURCH OF CANDOMBLE LTD

CHURCH OF CANDOMBLE LTD is an(a) Dissolved company incorporated on 03/07/2015 with the registered office located at 41 Skylines Village, Limeharbour, London E14 9TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH OF CANDOMBLE LTD?

toggle

CHURCH OF CANDOMBLE LTD is currently Dissolved. It was registered on 03/07/2015 and dissolved on 16/09/2025.

Where is CHURCH OF CANDOMBLE LTD located?

toggle

CHURCH OF CANDOMBLE LTD is registered at 41 Skylines Village, Limeharbour, London E14 9TS.

What does CHURCH OF CANDOMBLE LTD do?

toggle

CHURCH OF CANDOMBLE LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCH OF CANDOMBLE LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.