Company NameBrutal Limited
Company StatusDissolved
Company Number04021735
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Marina Galanti
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(1 day after company formation)
Appointment Duration11 years, 5 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brunswick Gardens
London
W8 4AJ
Secretary NameGeorge Polk
NationalityAmerican
StatusClosed
Appointed27 June 2000(1 day after company formation)
Appointment Duration11 years, 5 months (closed 20 December 2011)
RoleCompany Director
Correspondence Address99d Talbot Road
London
W11 2AT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address8 Brunswick Gardens
London
W8 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(4 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Director's details changed for Marina Galanti on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Marina Galanti on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 August 2009Registered office changed on 26/08/2009 from 51 cornwall gardens first floor flat london SW7 4BG (1 page)
26 August 2009Director's Change of Particulars / marina galanti / 01/05/2009 / HouseName/Number was: , now: 8; Street was: 51 cornwall gardens, now: brunswick gardens; Post Code was: SW7 4BG, now: W8 4AJ; Country was: , now: united kingdom (1 page)
26 August 2009Registered office changed on 26/08/2009 from 51 cornwall gardens first floor flat london SW7 4BG (1 page)
26 August 2009Return made up to 26/06/09; full list of members (3 pages)
26 August 2009Director's change of particulars / marina galanti / 01/05/2009 (1 page)
26 August 2009Return made up to 26/06/09; full list of members (3 pages)
26 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 August 2009Accounts made up to 30 June 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 May 2009Accounts made up to 30 June 2008 (2 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 January 2008Accounts made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
18 April 2007Accounts made up to 30 June 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 July 2006Return made up to 26/06/06; full list of members (2 pages)
10 July 2006Return made up to 26/06/06; full list of members (2 pages)
23 May 2006Accounts made up to 30 June 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 August 2005Return made up to 26/06/05; full list of members (2 pages)
17 August 2005Return made up to 26/06/05; full list of members (2 pages)
22 June 2005Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 June 2005Return made up to 26/06/04; full list of members (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 2 berkeley gardens london W8 4AP (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Registered office changed on 09/05/05 from: 2 berkeley gardens london W8 4AP (1 page)
9 May 2005Director's particulars changed (1 page)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 March 2005Accounts made up to 30 June 2004 (1 page)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 April 2004Accounts made up to 30 June 2003 (1 page)
19 June 2003Return made up to 26/06/03; full list of members (6 pages)
19 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 May 2003Accounts made up to 30 June 2002 (2 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2002Return made up to 26/06/02; full list of members (6 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 26 June 2001 (2 pages)
11 July 2001Accounts made up to 26 June 2001 (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 16 park view london N21 1QX (1 page)
18 July 2000Registered office changed on 18/07/00 from: 16 park view london N21 1QX (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
29 June 2000Registered office changed on 29/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
26 June 2000Incorporation (10 pages)