Company NameBruno Triplet Limited
Company StatusDissolved
Company Number02996523
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Darius Jankauskas
NationalityBritish
StatusClosed
Appointed26 January 2005(10 years, 2 months after company formation)
Appointment Duration11 years, 12 months (closed 21 January 2017)
RoleCompany Director
Correspondence Address23 Elystan Street
London
SW3 3NT
Director NameMr Darius Jankauskas
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityLithuanian
StatusClosed
Appointed09 May 2007(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 21 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elystan Street
London
SW3 3NT
Secretary NameSandar Linn Htaik
NationalityBritish
StatusClosed
Appointed09 May 2007(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 21 January 2017)
RoleCompany Director
Correspondence Address4 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameBruno Triplet
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 day after company formation)
Appointment Duration15 years (resigned 01 December 2009)
RoleTextiles Distributor
Country of ResidenceUnited Kingdom
Correspondence Address23 Elystan Street
London
SW3 3NT
Secretary NamePaul Rea
NationalityBritish
StatusResigned
Appointed01 December 1994(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1998)
RoleSecretary
Correspondence Address30 Warrington Crescent
London
W9 1EL
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 20 January 1995)
RoleFinance Director
Correspondence Address37 Talbot Road
London
W2 5JH
Secretary NameJonathan Selwood
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2005)
RoleSales Executive
Correspondence Address35 Wavertree Road
London
SW2 3SL
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameLunhall Limited (Corporation)
StatusResigned
Appointed14 October 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2002)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ

Location

Registered Address23 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-04
(1 page)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-04
(1 page)
21 October 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2016Liquidators statement of receipts and payments to 3 March 2016 (5 pages)
10 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
10 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
12 October 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
12 October 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
12 October 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
12 October 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
14 November 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
14 November 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
16 October 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
16 October 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Statement of affairs with form 4.19 (10 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Statement of affairs with form 4.19 (10 pages)
8 February 2010Termination of appointment of Bruno Triplet as a director (1 page)
8 February 2010Termination of appointment of Bruno Triplet as a director (1 page)
17 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1,000
(5 pages)
17 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1,000
(5 pages)
17 January 2010Director's details changed for Mr Darius Jankauskas on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Bruno Triplet on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Bruno Triplet on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mr Darius Jankauskas on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mr Darius Jankauskas on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Bruno Triplet on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Darius Jankauskas on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Darius Jankauskas on 1 October 2009 (1 page)
15 January 2010Director's details changed for Bruno Triplet on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bruno Triplet on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bruno Triplet on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Darius Jankauskas on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Darius Jankauskas on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Darius Jankauskas on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Darius Jankauskas on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Darius Jankauskas on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Darius Jankauskas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Darius Jankauskas on 1 October 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
23 December 2008Director and secretary's change of particulars / darius jankauskas / 23/12/2008 (2 pages)
23 December 2008Director and secretary's change of particulars / darius jankauskas / 16/10/2008 (2 pages)
23 December 2008Director's change of particulars / bruno triplet / 23/12/2008 (1 page)
23 December 2008Director and secretary's change of particulars / darius jankauskas / 16/10/2008 (2 pages)
23 December 2008Director and secretary's change of particulars / darius jankauskas / 23/12/2008 (2 pages)
23 December 2008Director's change of particulars / bruno triplet / 15/10/2008 (1 page)
23 December 2008Director's change of particulars / bruno triplet / 15/10/2008 (1 page)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 December 2008Director's change of particulars / bruno triplet / 23/12/2008 (1 page)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 February 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (1 page)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
15 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 December 2002Return made up to 30/11/02; full list of members (6 pages)
30 December 2002Return made up to 30/11/02; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
22 July 2002Registered office changed on 22/07/02 from: no.18 First floor chelsea harbour design centre london SW10 0XE (1 page)
22 July 2002Registered office changed on 22/07/02 from: no.18 First floor chelsea harbour design centre london SW10 0XE (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 25 glover road pinner middlesex HA5 1LQ (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 25 glover road pinner middlesex HA5 1LQ (2 pages)
29 April 2002Secretary resigned (2 pages)
29 April 2002New secretary appointed (2 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
22 September 2000Full accounts made up to 29 February 2000 (10 pages)
22 September 2000Full accounts made up to 29 February 2000 (10 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
6 September 1999Full accounts made up to 28 February 1999 (12 pages)
6 September 1999Full accounts made up to 28 February 1999 (12 pages)
1 December 1998Return made up to 30/11/98; full list of members (6 pages)
1 December 1998Return made up to 30/11/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 28 February 1998 (11 pages)
23 October 1998Accounts for a small company made up to 28 February 1998 (11 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
30 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Director's particulars changed (2 pages)
21 July 1997Full accounts made up to 28 February 1997 (8 pages)
21 July 1997Full accounts made up to 28 February 1997 (8 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
5 November 1996Full accounts made up to 28 February 1996 (8 pages)
5 November 1996Full accounts made up to 28 February 1996 (8 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
24 November 1995Return made up to 30/11/95; full list of members (6 pages)
24 November 1995Return made up to 30/11/95; full list of members (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
14 February 1995Accounting reference date notified as 28/02 (1 page)
14 February 1995Accounting reference date notified as 28/02 (1 page)
14 February 1995Ad 03/02/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 1995Ad 03/02/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 1995Director resigned (2 pages)
4 February 1995Director resigned (2 pages)
16 January 1995New director appointed (2 pages)
16 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 November 1994Incorporation (15 pages)
30 November 1994Incorporation (15 pages)