Dissolved
Dissolved 2015-10-27
Company Information for BRICKITTE LIMITED
41 WHITEHALL, LONDON, SW1A,
|
Company Registration Number
04751299
Private Limited Company
Dissolved Dissolved 2015-10-27 |
Company Name | |
---|---|
BRICKITTE LIMITED | |
Legal Registered Office | |
41 WHITEHALL LONDON | |
Company Number | 04751299 | |
---|---|---|
Date formed | 2003-05-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2015-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CJB SECRETARIAL LTD |
||
WILLEM SCHALK VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
JESSE GRANT HESTER |
Director | ||
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL DESIGN MANAGEMENT LTD | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2016-10-18 | |
ETS - ENGINEERING & TECHNICAL SERVICES LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1996-03-21 | Dissolved 2014-01-14 | |
SAFFRON AND GREEN LTD | Company Secretary | 2007-04-16 | CURRENT | 2000-05-11 | Dissolved 2014-01-14 | |
EURO PROJECT MANAGEMENT CONSULTING LTD | Company Secretary | 2007-04-16 | CURRENT | 1999-08-24 | Dissolved 2014-10-21 | |
PNP LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2003-06-19 | Dissolved 2016-09-13 | |
WASL LTD | Company Secretary | 2007-04-16 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
ENNAC LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1996-08-12 | Dissolved 2018-01-23 | |
IDH INTERNATIONAL DIACRON HOLDING LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1999-05-06 | Active | |
FIX & HAIL PROFESSIONAL LTD | Company Secretary | 2007-04-16 | CURRENT | 1995-05-03 | Active - Proposal to Strike off | |
BALSALL LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1996-06-07 | Active | |
FLEAMAN LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2003-07-18 | Active | |
KI-LIN INTERNATIONAL LTD | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2016-12-20 | |
BELSIZE SOLUTIONS LTD | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2016-06-07 | |
RESOLUTIONS REAL ESTATE LTD | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
STEGLINE LIMITED | Director | 2013-10-21 | CURRENT | 2010-06-04 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 87C ST AUGUSTINE ROAD LONDON NW1 9RR | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM SCHALK VAN HEERDEN / 01/01/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLEM SCHALK VAN HEERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 22/04/2011 | |
AR01 | 01/05/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM FINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/03--------- £ SI 999@1=999 £ IC 1/1000 | |
123 | £ NC 1000/10000 25/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 25/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRICKITTE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRICKITTE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |