Company NameBrushstroke Interiors Limited
Company StatusDissolved
Company Number03463004
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSimone Jayne Curran
NationalityIrish
StatusClosed
Appointed13 March 2003(5 years, 4 months after company formation)
Appointment Duration6 years (closed 17 March 2009)
RoleSecretary
Correspondence Address6 Derwent Yard
Ealing
W5 4TW
Director NameBogdan Brudzinski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed04 May 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 17 March 2009)
RoleBuilder
Correspondence Address69 Shaftesbury Road
Forest Gate
London
E7 8PD
Director NameMary Lois Morris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RolePersonal Assistant
Correspondence Address36 Bath Road
Hounslow
Middlesex
TW3 3EF
Director NameKenith Wyndham Niland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleDecorator
Correspondence Address34 Hamilton Road
London
W5 2EH
Secretary NameElizabeth Lowry
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Bath Road
Hounslow
Middlesex
TW3 3EF
Secretary NameLinda Anne McKenna
NationalityIrish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Hamilton Road
London
W5 2EH
Secretary NameAndrew Longley
NationalityBritish
StatusResigned
Appointed27 March 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address34 Hamilton Road
London
W5 Eh

Location

Registered Address17 Devonshire Mews
Chiswick
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£114
Cash£33
Current Liabilities£36,978

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
16 May 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Return made up to 10/11/06; full list of members (7 pages)
14 February 2006Return made up to 10/11/05; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2005Registered office changed on 04/08/05 from: 34 hamilton road ealing london W5 2EH (1 page)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 November 2004Return made up to 10/11/04; full list of members (7 pages)
22 June 2004Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004New director appointed (2 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
6 February 2003Return made up to 10/11/02; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 November 2001Return made up to 10/11/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 November 2000Return made up to 10/11/00; full list of members (6 pages)
5 July 2000Full accounts made up to 30 April 2000 (8 pages)
23 November 1999Return made up to 10/11/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 April 1999 (9 pages)
18 November 1998Return made up to 10/11/98; full list of members (6 pages)
18 November 1998Ad 10/11/97--------- £ si 2@1 (2 pages)
31 May 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
14 November 1997New secretary appointed (2 pages)
10 November 1997Incorporation (20 pages)