Company NameBrilliant Spirit (UK) Limited
Company StatusDissolved
Company Number01674067
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameBoldnorth Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIgor Trakhtenberg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed18 June 1996(13 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 22 November 2016)
RoleArchitect
Country of ResidenceIsrael
Correspondence Address8 McDonald Street
Netanya
Israel
Director NameOfer Alexander
Date of BirthApril 1965 (Born 59 years ago)
NationalityIsraeli
StatusClosed
Appointed19 September 2003(20 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1745 Sundrop Cir
Highland Park
Il
60035
United States
Secretary NameOfer Alexander
NationalityIsraeli
StatusClosed
Appointed19 September 2003(20 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1745 Sundrop Cir
Highland Park
Il
60035
United States
Director NameMr Roland Schaer
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleAccountant
Correspondence AddressAvenue De Champel 45-1206
Geneve
Switzerland
Secretary NameIgor Trakhtenberg
NationalityIsraeli
StatusResigned
Appointed18 June 1996(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1999)
RoleArchitect
Country of ResidenceIsrael
Correspondence Address8 McDonald Street
Netanya
Israel
Director NameCatherine Gay
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 August 2003)
RoleSecretary
Correspondence Address17 Hatherley Court
Hatherley Grove
London
W2 5RD
Secretary NameCatherine Gay
NationalityBritish
StatusResigned
Appointed25 August 1999(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 August 2003)
RoleCompany Director
Correspondence Address17 Hatherley Court
Hatherley Grove
London
W2 5RD
Secretary NameBart Besti
NationalityBritish
StatusResigned
Appointed28 August 2003(20 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 September 2003)
RoleCompany Director
Correspondence Address4b Hill Road
London
NW1 9QG
Secretary NameSchaer & Associes S A (Corporation)
StatusResigned
Appointed29 August 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1996)
Correspondence Address52 Route Des Acacias
P.O. Box 1116
1227 Geneva
Foreign

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Alexander Ofer
65.00%
Ordinary
1.3k at £1Igor Trakhtenberg
25.00%
Ordinary
500 at £1Hanock Titelman
10.00%
Ordinary

Financials

Year2014
Net Worth-£253,582
Cash£4,577
Current Liabilities£258,159

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 November 2003Delivered on: 3 December 2003
Persons entitled: Credit Suisse First Boston

Classification: Memorandum relating to credit balances shares and other securities metals and other items
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all assets at any time in the chargee's possession or held by the chargee's agents representives correspondents or nominees. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
6 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Igor Trakhtenberg on 29 August 2010 (2 pages)
6 October 2010Director's details changed for Ofer Alexander on 29 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 October 2008Return made up to 29/08/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 September 2007Return made up to 29/08/07; no change of members (7 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 September 2006Return made up to 29/08/06; full list of members (8 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 October 2005Return made up to 29/08/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
10 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 4B hill road london NW1 9QG (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 2003Registered office changed on 18/09/03 from: 17 hatherley court hatherley grove london W2 5RD (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2002Return made up to 29/08/02; full list of members (7 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Return made up to 29/08/00; full list of members (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 September 1999Secretary resigned (1 page)
20 October 1998Return made up to 29/08/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1997Return made up to 29/08/97; no change of members (4 pages)
26 September 1996Return made up to 29/08/96; full list of members (6 pages)
13 August 1996Registered office changed on 13/08/96 from: 19 winchendon road london SW6 5DH (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Company name changed boldnorth LIMITED\certificate issued on 10/04/96 (2 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)