Company NameBrivona Limited
Company StatusDissolved
Company Number00353792
CategoryPrivate Limited Company
Incorporation Date9 June 1939(84 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameBritish Nova Works Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEleanor Olga Hubbard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(53 years, 1 month after company formation)
Appointment Duration11 years, 12 months (closed 29 June 2004)
RoleCompany Executive
Correspondence Address8 Hoober Road
Eccleshall
Sheffield
South Yorkshire
S11 9SF
Director NameRalph Linden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(53 years, 1 month after company formation)
Appointment Duration11 years, 12 months (closed 29 June 2004)
RoleCompany Executive
Correspondence Address24 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Vijoy Ganpat Nerurker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(53 years, 1 month after company formation)
Appointment Duration11 years, 12 months (closed 29 June 2004)
RoleCompany Executive
Correspondence Address6 Kayemoor Road
Sutton
Surrey
SM2 5HT
Secretary NameMr Vijoy Ganpat Nerurker
NationalityBritish
StatusClosed
Appointed06 July 1992(53 years, 1 month after company formation)
Appointment Duration11 years, 12 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address6 Kayemoor Road
Sutton
Surrey
SM2 5HT
Director NameMr John Michael Gregory Anthony
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(53 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1997)
RoleCompany Executive
Correspondence AddressClare Cottage
Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameMrs Lilo Schwarz
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(53 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address9 Basing Hill
London
NW11 8TE

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,164
Cash£28,150
Current Liabilities£20,036

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
24 July 2003Return made up to 06/07/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 February 2003Director resigned (1 page)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2001Resolutions
  • RES13 ‐ Land aproved 09/10/01
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Return made up to 06/07/01; full list of members (6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 06/07/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Return made up to 06/07/99; full list of members (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 July 1998Return made up to 06/07/98; full list of members (7 pages)
27 November 1997Director resigned (1 page)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Return made up to 06/07/97; full list of members (8 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Return made up to 06/07/96; full list of members (8 pages)
4 August 1996Registered office changed on 04/08/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 06/07/95; full list of members (8 pages)