Company NameBright Holdings Limited
Company StatusDissolved
Company Number02815354
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameLanyarn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMohamed Farouk Zavahir
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(1 week, 6 days after company formation)
Appointment Duration22 years, 8 months (closed 12 January 2016)
RoleCompany Chairman
Correspondence AddressBridge House
4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameMohamed Shiham Zavahir
NationalityBritish
StatusClosed
Appointed19 February 1999(5 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressBridge House
4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameChristine Frances Trew
NationalityBritish
StatusResigned
Appointed10 May 1993(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 April 1994)
RoleCompany Director
Correspondence Address36 Hemstal Road
London
NW6 2AL
Secretary NameMr Michael Landon
NationalityBritish
StatusResigned
Appointed12 April 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressFlat 5
58 Rutland Gate Knightsbridge
London
SW7 1LP
Secretary NameMargaret Garvey
NationalityIrish
StatusResigned
Appointed18 March 1998(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 1999)
RoleCompany Director
Correspondence Address22 Moelyn Mews
Harrow
Middlesex
HA1 2RD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBridge House
4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Goodluck Investments LTD
99.90%
Ordinary
1 at £1Goodluck Investments LTD & M.f. Zavahir
0.10%
Ordinary

Financials

Year2014
Net Worth-£148,938
Cash£4,034
Current Liabilities£5,289

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mohamed Farouk Zavahir on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Mohamed Shiham Zavahir on 1 October 2009 (1 page)
15 June 2010Secretary's details changed for Mohamed Shiham Zavahir on 1 October 2009 (1 page)
15 June 2010Director's details changed for Mohamed Farouk Zavahir on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 May 2009Return made up to 05/05/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 June 2006Return made up to 05/05/06; full list of members (6 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
17 May 2004Return made up to 05/05/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
16 May 2003Return made up to 05/05/03; full list of members (6 pages)
8 January 2003Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
7 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 June 2000Return made up to 05/05/00; full list of members (6 pages)
28 June 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 February 1999New secretary appointed (1 page)
18 February 1999Secretary resigned (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Full accounts made up to 31 December 1996 (12 pages)
13 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 May 1997Return made up to 05/05/97; full list of members (7 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 05/05/96; no change of members (5 pages)
10 January 1996Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 June 1995Return made up to 05/05/95; no change of members (6 pages)
10 February 1995Full accounts made up to 31 December 1993 (13 pages)
4 November 1993Ad 18/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1993Incorporation (15 pages)