Company NameBrunsas Limited
Company StatusDissolved
Company Number04698715
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClas Daniel Sture Gorman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 4
121 Westbourne Grove
London
W2 4UP
Secretary NameClaudine Angeli Fonseka
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
121 Westbourne Grove
London
W2 4UP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFlat 4
121 Westbourne Grove
London
W2 4UP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,306
Cash£1,574
Current Liabilities£862

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
8 August 2008Application for striking-off (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 December 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2003Secretary resigned (1 page)