Company NameBrice Enterprises Limited
DirectorJayesh Patel
Company StatusDissolved
Company Number02640812
CategoryPrivate Limited Company
Incorporation Date27 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jayesh Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1993(2 years after company formation)
Appointment Duration30 years, 8 months
RoleBusinessman
Correspondence Address5 Gatton Road
London
SW17 0EX
Secretary NameM & M Registrars Limited (Corporation)
StatusCurrent
Appointed29 August 1991(2 days after company formation)
Appointment Duration32 years, 8 months
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameDr Dharmesh Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleCompany Financial Director
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 1993)
RoleCompany Director
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameSurendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 1993)
RoleCompany Director
Correspondence Address144 New Bond Street
London
W1Y 9FD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£377,133
Gross Profit£111,102
Net Worth£8,514
Cash£1,380
Current Liabilities£46,805

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Registered office changed on 06/01/03 from: 89 burdon lane cheam sutton surrey SM2 7BZ (1 page)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2002Statement of affairs (10 pages)
30 December 2002Appointment of a voluntary liquidator (1 page)
18 December 2000Return made up to 27/08/00; full list of members (6 pages)
21 November 1999Return made up to 27/08/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 August 1997 (13 pages)
24 February 1999Full accounts made up to 31 August 1996 (13 pages)
22 October 1998Return made up to 27/08/97; full list of members (6 pages)
22 October 1998Return made up to 27/08/98; full list of members (5 pages)
13 October 1998Registered office changed on 13/10/98 from: 144-146 new bond st london wiy 9FD (1 page)
22 September 1998Strike-off action suspended (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
10 December 1997Director resigned (1 page)
27 May 1997Return made up to 27/08/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 August 1994 (12 pages)
30 September 1996Full accounts made up to 31 August 1995 (12 pages)
1 May 1995Full accounts made up to 31 August 1993 (12 pages)