Company NameBrick Investments Ltd.
Company StatusDissolved
Company Number04773062
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesBp Benson&Parker Limited and Leonardo Giuliano Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leonardo Giuliano
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed15 September 2004(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 17 March 2015)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameLuca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleConsultant
Correspondence AddressVia Laghi 6
Trieste
34100
Italy
Secretary NameAndrea Alfieri
NationalityItalian
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Rudgwick Court
Woodville Street
London
SE18 5JH
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2004(1 year, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 27 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146c Blythe Road
London
W14 0HD
Secretary NameThe Greenwich Trading House Limited (Corporation)
StatusResigned
Appointed15 September 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address146 Blythe Road
London
W14 0HD

Location

Registered Address146 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1000 at £1Leonardo Giuliano
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (2 pages)
15 July 2014Accounts made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
25 November 2013Accounts made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
4 April 2013Company name changed leonardo giuliano LTD.\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(2 pages)
4 April 2013Change of name notice (2 pages)
26 February 2013Accounts made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts made up to 31 May 2011 (2 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
9 December 2010Accounts made up to 31 May 2010 (2 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of The Greenwich Trading House Limited as a secretary (1 page)
5 July 2010Director's details changed for Leonardo Giuliano on 30 April 2010 (2 pages)
22 February 2010Accounts made up to 31 May 2009 (2 pages)
16 July 2009Return made up to 21/05/09; full list of members (3 pages)
25 February 2009Accounts made up to 31 May 2008 (1 page)
16 June 2008Return made up to 21/05/08; full list of members (3 pages)
10 March 2008Accounts made up to 31 May 2007 (1 page)
11 June 2007Return made up to 21/05/07; full list of members (2 pages)
25 March 2007Accounts made up to 31 May 2006 (1 page)
16 June 2006Return made up to 21/05/06; full list of members (2 pages)
27 March 2006Accounts made up to 31 May 2005 (1 page)
14 June 2005Return made up to 21/05/05; full list of members (6 pages)
23 March 2005Accounts made up to 31 May 2004 (1 page)
2 November 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES13 ‐ Appt/res of dir & sec 15/09/04
(1 page)
6 October 2004Return made up to 21/05/04; full list of members (6 pages)
30 September 2004Resolutions
  • RES13 ‐ Apt res dir & sec new a 15/09/04
(1 page)
30 September 2004New director appointed (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004Registered office changed on 30/09/04 from: 20 rudgwick court london SE18 5JH (1 page)
23 September 2004Company name changed bp benson&parker LIMITED\certificate issued on 23/09/04 (2 pages)
21 May 2003Incorporation (14 pages)