Company NameBriskidea Limited
Company StatusDissolved
Company Number02971001
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAwlad Hossain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 April 2003)
RoleExecutive
Correspondence Address114b Fordwych Road
Cricklewood
London
NW2 3NL
Secretary NameAwlad Hossain
NationalityBritish
StatusClosed
Appointed07 October 1994(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 April 2003)
RoleExecutive
Correspondence Address114b Fordwych Road
Cricklewood
London
NW2 3NL
Director NameGouranga Choudhury
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 March 1995(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 29 April 2003)
RoleExecutive
Correspondence Address4 Gordon Mansions
Torrington Place
London
Wc1
Director NameMohammed Dazrul Haque
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 October 1994(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1996)
RoleExecutive
Correspondence Address132a Green Lane
Northwood
Middlesex
HA6 1AN
Director NameBasil Miah
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 1998)
RoleExecutive
Correspondence Address5 Victoria Mansions
Sumatra Road
London
NW6 1PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£12,715
Gross Profit£775
Net Worth£7,634
Cash£9,369
Current Liabilities£70,303

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
27 November 2001Voluntary strike-off action has been suspended (1 page)
31 July 2001Voluntary strike-off action has been suspended (1 page)
27 July 2001Total exemption full accounts made up to 30 September 1999 (12 pages)
3 July 2001Application for striking-off (1 page)
12 January 2001Registered office changed on 12/01/01 from: unit 1 the bridge business centre bridge road southall middlesex UB2 4AY (1 page)
11 October 2000Return made up to 23/09/00; full list of members (6 pages)
15 November 1999Full accounts made up to 30 September 1998 (11 pages)
22 October 1999Return made up to 23/09/99; no change of members (4 pages)
30 November 1998Return made up to 23/09/98; full list of members (6 pages)
22 October 1998Director resigned (1 page)
22 June 1998Full accounts made up to 30 September 1997 (12 pages)
15 October 1997Return made up to 23/09/97; no change of members (4 pages)
4 July 1997Full accounts made up to 30 September 1996 (21 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 23/09/96; no change of members (4 pages)
25 September 1996Director resigned (1 page)
19 October 1995Return made up to 23/09/95; full list of members (6 pages)
18 May 1995New director appointed (2 pages)
4 November 1994Ad 02/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1994Registered office changed on 26/10/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1994Secretary resigned;new director appointed (6 pages)
23 September 1994Incorporation (9 pages)