Company NameBrighthall Limited
Company StatusDissolved
Company Number03771939
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed16 June 1999(1 month after company formation)
Appointment Duration13 years, 8 months (closed 05 March 2013)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 1999(1 month after company formation)
Appointment Duration13 years, 8 months (closed 05 March 2013)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed15 January 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed14 December 2011(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,824
Cash£56
Current Liabilities£62,788

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2013Termination of appointment of Mr Prea as a director (1 page)
14 January 2013Termination of appointment of Benjamin Philip Prea as a director on 17 December 2012 (1 page)
7 January 2013Appointment of Frances Ann Gordon as a director on 17 December 2012 (2 pages)
7 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
10 January 2012Appointment of Mr Benjamin Prea as a director on 14 December 2011 (2 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Termination of appointment of Allen Jonathan Fred as a director on 14 December 2011 (1 page)
20 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
2 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Allen Jonathan Fred as a director (3 pages)
5 February 2010Appointment of Allen Jonathan Fred as a director (3 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
26 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Return made up to 17/05/04; full list of members; amend (7 pages)
18 July 2006Return made up to 17/05/04; full list of members; amend (7 pages)
11 July 2006Return made up to 17/05/05; full list of members; amend (7 pages)
11 July 2006Return made up to 17/05/05; full list of members; amend (7 pages)
23 June 2006Return made up to 17/05/06; full list of members (3 pages)
23 June 2006Return made up to 17/05/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
1 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
25 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
21 May 2004Return made up to 17/05/04; full list of members (6 pages)
21 May 2004Return made up to 17/05/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
31 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
31 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2003Return made up to 17/05/03; full list of members (6 pages)
1 July 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
9 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 December 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 December 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 June 2002Return made up to 17/05/02; full list of members (6 pages)
12 June 2002Return made up to 17/05/02; full list of members (6 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
22 May 2001Return made up to 17/05/01; full list of members (6 pages)
22 May 2001Return made up to 17/05/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
20 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 June 2000Return made up to 17/05/00; full list of members (6 pages)
26 June 2000Return made up to 17/05/00; full list of members (6 pages)
19 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
19 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (3 pages)
22 June 1999New secretary appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
17 May 1999Incorporation (14 pages)