London
NW2 7TX
Director Name | Samantha Caroline Batten |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2005) |
Role | Retail |
Correspondence Address | 24 Temple Court 52 Rectory Square London E1 3NU |
Director Name | Mr Anthony John Bollom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 May 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | High View Romanhurst Avenue Bromley Kent BR2 0PF |
Secretary Name | Mr Anthony John Bollom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | High View Romanhurst Avenue Bromley Kent BR2 0PF |
Secretary Name | Janet Valerie Bollom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | High View Romanhurst Avenue Bromley Kent BR2 0PF |
Director Name | Mr Martin Patrick Bollom |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Queen Anne Avenue Bromley Kent BR2 0SH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 2012) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Website | www.briwax.co.uk |
---|
Registered Address | 43-51 Waterloo Road London NW2 7TX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Rusins LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Edward Prange Krawitt on 2 December 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Solvency statement dated 28/08/13 (1 page) |
29 August 2013 | Statement of capital on 29 August 2013
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 June 2013 | Appointment of Mr Edward Prange Krawitt as a director (3 pages) |
4 June 2013 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 4 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Martin Bollom as a director (2 pages) |
4 June 2013 | Termination of appointment of Anthony Bollom as a director (1 page) |
4 June 2013 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 4 June 2013 (2 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 August 2012 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 20 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (2 pages) |
3 August 2012 | Registered office address changed from S P W Gable House 239 Regents Park Road London N3 3LF on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
3 August 2012 | Registered office address changed from S P W Gable House 239 Regents Park Road London N3 3LF on 3 August 2012 (1 page) |
13 February 2012 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 15 January 2009
|
21 January 2009 | Resolutions
|
21 January 2009 | Ad 15/01/09\gbp si 400000@1=400000\gbp ic 1000/401000\ (2 pages) |
21 January 2009 | Nc inc already adjusted 09/12/08 (1 page) |
20 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 February 2008 | Return made up to 01/12/07; no change of members (6 pages) |
17 January 2008 | Company name changed blink visual LIMITED\certificate issued on 17/01/08 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
9 January 2008 | Ad 29/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 01/12/05; full list of members
|
13 March 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
20 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 01/12/04; full list of members
|
12 April 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
1 December 2003 | Incorporation (14 pages) |