Company NameBuildbrick Limited
Company StatusDissolved
Company Number03458256
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOlivier Birre
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed24 November 1997(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address26 Haldane Road
London
SW6 7EU
Secretary NameCatherine Birre
NationalityBritish
StatusClosed
Appointed24 November 1997(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address26 Haldane Road
London
SW6 7EU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRotherwick House PO Box 900
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,914
Cash£3
Current Liabilities£5,777

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2006Return made up to 30/10/06; full list of members (6 pages)
6 November 2006Application for striking-off (1 page)
8 December 2005Return made up to 30/10/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
24 November 2004Return made up to 30/10/04; full list of members (6 pages)
19 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(6 pages)
9 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
18 November 2002Return made up to 30/10/02; full list of members (6 pages)
30 November 2001Return made up to 30/10/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
24 November 2000Return made up to 30/10/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 October 1999 (12 pages)
29 October 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 31 October 1998 (8 pages)
3 April 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Registered office changed on 09/03/99 from: fairfaxl house fulwood place grays inn london WC1V 6UB (1 page)
16 February 1999Particulars of mortgage/charge (7 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1998New director appointed (2 pages)
30 October 1997Incorporation (16 pages)