Company NameBryndall Limited
Company StatusDissolved
Company Number02897401
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChampa Hassaram
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySingaporean
StatusClosed
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 June 1999)
RoleLawyer
Correspondence Address77 Meyer Road
04-02 Hawaii Towers
Singapore
437903
Director NameSambwani Shirley Hassaram
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySingaporean
StatusClosed
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 June 1999)
RolePersonal Banking Customer Repr
Correspondence Address77 Meyer Road
04-02 Hawaii Towers
Singapore
437903
Secretary NameChampa Hassaram
NationalitySingaporean
StatusClosed
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 June 1999)
RoleLawyer
Correspondence Address77 Meyer Road
04-02 Hawaii Towers
Singapore
437903
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address8 Fairfax Mansions
Finchley Road
Swiss Cottage
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 March 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1998Strike-off action suspended (1 page)
17 November 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Full accounts made up to 29 February 1996 (6 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 October 1996Return made up to 11/02/96; no change of members (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995Registered office changed on 17/10/95 from: 36B hanover gate mansions park road london NW1 4SL (1 page)
28 June 1995Particulars of mortgage/charge (4 pages)