Company NameBrimtal Limited
Company StatusDissolved
Company Number02030776
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Abdul Waheed
NationalityBritish
StatusClosed
Appointed11 January 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address22 Sandal Road
London
N18 2AN
Director NameManohar Kumari Vohora
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressPO Box 192
Arusha
Tanzania
Director NameRichard James Nagle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1996)
RoleChartered Accountant
Correspondence AddressRobin Hill
Clavering
Saffron Walden
Essex
CB11 4PX
Director NameMr Sadrudin Alibhai Rahim
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address14 Claremont
London
SW15 2AB
Director NameMrs Saeker A Rahim
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address14a Claremont St Johns Avenue
London
SW15 2AB
Director NameMr Abdul Waheed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address22 Sandal Road
London
N18 2AN

Location

Registered Address253 Grays Inn Road
London
WC1X 8QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
27 November 1997Director resigned (1 page)
30 May 1997Full accounts made up to 30 November 1996 (10 pages)
27 May 1997New director appointed (2 pages)
5 March 1997Return made up to 11/01/97; full list of members (6 pages)
16 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
29 February 1996Return made up to 11/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)