Company NameTH. Brunius Limited
Company StatusDissolved
Company Number01801435
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)
Dissolution Date29 September 1992 (31 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJan Hallgren
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 September 1992)
RoleSales Director
Correspondence AddressBox 11909
40439 Gothenburg Gothenburg
Foreign
Director NameRoberto Barreto Leonardos
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBrazilian
StatusClosed
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 September 1992)
RoleBoard Agent
Correspondence AddressRua Consolacao
3625 Sao Paulo Sao Paulo
Foreign
Director NameCrister Gustav Tell
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 September 1992)
RoleCompany Director
Correspondence AddressOstra Langgatan 20
Kungsbacka
Foreign
Secretary NameGareth William Storey
NationalityBritish
StatusClosed
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 September 1992)
RoleCompany Director
Correspondence Address30 Lime Court
Wigmore
Gillingham
Kent
ME8 0LP

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 August 1997Dissolved (1 page)
12 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
14 June 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Registered office changed on 10/05/95 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
5 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 May 1995Declaration of solvency (4 pages)
5 May 1995Appointment of a voluntary liquidator (2 pages)