Company NameBruni Couture Limited
Company StatusDissolved
Company Number02657992
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesName That Toon (UK) Limited and Toons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Paula Vassallo
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(10 years after company formation)
Appointment Duration18 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Belmont Road
Sutton
Surrey
SM2 6DW
Secretary NameMrs Paula Vassallo
NationalityBritish
StatusClosed
Appointed15 November 2001(10 years after company formation)
Appointment Duration18 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Belmont Road
Sutton
Surrey
SM2 6DW
Director NameMario Bruni
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleManaging Director
Correspondence Address346 Stag Lane
London
NW9 9AG
Secretary NameDorothy Carter
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address346 Stag Lane
London
NW9 9AG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 79247757
Telephone regionLondon

Location

Registered Address122b Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

100 at £1Paula Vassallo
100.00%
Ordinary

Financials

Year2014
Net Worth£149,744
Cash£119,681
Current Liabilities£18,831

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (3 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 February 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Paula Vassallo on 28 October 2010 (2 pages)
9 December 2010Director's details changed for Paula Vassallo on 28 October 2010 (2 pages)
1 September 2010Termination of appointment of Mario Bruni as a director (2 pages)
1 September 2010Termination of appointment of Mario Bruni as a director (2 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 November 2008Return made up to 22/10/08; full list of members (5 pages)
26 November 2008Return made up to 22/10/08; full list of members (5 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 November 2007Return made up to 28/10/07; full list of members (7 pages)
26 November 2007Return made up to 28/10/07; full list of members (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
12 November 2003Return made up to 28/10/03; full list of members (7 pages)
12 November 2003Return made up to 28/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002Return made up to 28/10/02; full list of members (7 pages)
14 November 2002Return made up to 28/10/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 May 2002Registered office changed on 01/05/02 from: 46 belmont road sutton surrey SM2 6DW (1 page)
1 May 2002Registered office changed on 01/05/02 from: 46 belmont road sutton surrey SM2 6DW (1 page)
19 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Company name changed toons LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed toons LIMITED\certificate issued on 07/12/01 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
24 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Registered office changed on 08/02/00 from: 24A russell road west hendon london NW9 6AL (1 page)
8 February 2000Registered office changed on 08/02/00 from: 24A russell road west hendon london NW9 6AL (1 page)
13 January 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 January 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
21 December 1998Return made up to 28/10/98; full list of members (6 pages)
21 December 1998Return made up to 28/10/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
19 November 1997Return made up to 28/10/97; no change of members (6 pages)
19 November 1997Return made up to 28/10/97; no change of members (6 pages)
13 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
6 November 1996Return made up to 28/10/96; no change of members (4 pages)
6 November 1996Return made up to 28/10/96; no change of members (4 pages)
20 November 1995Return made up to 28/10/95; full list of members (6 pages)
20 November 1995Return made up to 28/10/95; full list of members (6 pages)
16 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
16 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
1 November 1995Registered office changed on 01/11/95 from: 318,the broadway west hendon london NW9 6AE (1 page)
1 November 1995Registered office changed on 01/11/95 from: 318,the broadway west hendon london NW9 6AE (1 page)
28 October 1991Incorporation (11 pages)
28 October 1991Incorporation (11 pages)