Company NameBryncrest Limited
Company StatusDissolved
Company Number03096942
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSilvano Diego Sanguinetti
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed27 June 2002(6 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 26 March 2019)
RolePublisher
Correspondence AddressPiazza Della Republica
N 27 Milano
Italy
Secretary NameYogesh Dhirajlal Radia
NationalityBritish
StatusClosed
Appointed10 July 2002(6 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed07 September 1995(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1999)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1995(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1999)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameSea Management Anstalt (Corporation)
StatusResigned
Appointed22 February 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2002)
Correspondence AddressPO Box 1152
9490 Vaduz
Foreign
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2002)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED

Location

Registered Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Silvano Diego Sanguinetti
100.00%
Ordinary

Financials

Year2014
Net Worth-£420,142
Current Liabilities£439,309

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (4 pages)
30 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
18 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (2 pages)
14 September 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
2 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O V K Corporate Services Limited 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O V K Corporate Services Limited 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
23 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 October 2005Return made up to 31/08/05; full list of members (2 pages)
6 October 2005Return made up to 31/08/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Return made up to 31/08/04; full list of members (5 pages)
17 September 2004Return made up to 31/08/04; full list of members (5 pages)
9 September 2003Return made up to 31/08/03; full list of members (5 pages)
9 September 2003Return made up to 31/08/03; full list of members (5 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
19 September 2002Return made up to 31/08/02; full list of members (6 pages)
19 September 2002Return made up to 31/08/02; full list of members (6 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
29 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 April 2001Full accounts made up to 31 December 1999 (9 pages)
13 April 2001Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 February 2000Full accounts made up to 31 December 1998 (9 pages)
5 February 2000Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 August 1999Registered office changed on 05/08/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
17 March 1999Full accounts made up to 31 December 1997 (9 pages)
17 March 1999Full accounts made up to 31 December 1997 (9 pages)
18 September 1998Return made up to 31/08/98; no change of members (7 pages)
18 September 1998Return made up to 31/08/98; no change of members (7 pages)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 December 1997Full accounts made up to 31 December 1996 (9 pages)
17 December 1997Full accounts made up to 31 December 1996 (9 pages)
8 September 1997Return made up to 31/08/97; no change of members (7 pages)
8 September 1997Return made up to 31/08/97; no change of members (7 pages)
18 September 1996Return made up to 31/08/96; full list of members (9 pages)
18 September 1996Return made up to 31/08/96; full list of members (9 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
15 April 1996Registered office changed on 15/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
15 April 1996Registered office changed on 15/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1995Delivery ext'd 3 mth 31/12/96 (2 pages)
16 October 1995Delivery ext'd 3 mth 31/12/96 (2 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995New director appointed (6 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 2 blackall street london EC2A 4BB (1 page)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 September 1995New director appointed (6 pages)
11 September 1995Registered office changed on 11/09/95 from: 2 blackall street london EC2A 4BB (1 page)
31 August 1995Incorporation (20 pages)
31 August 1995Incorporation (20 pages)