Company NameBriwax International Limited
Company StatusDissolved
Company Number04980377
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameBlink Visual Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Edward Prange Krawitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2013(9 years, 5 months after company formation)
Appointment Duration4 years (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Waterloo Road Waterloo Road
London
NW2 7TX
Director NameSamantha Caroline Batten
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2005)
RoleRetail
Correspondence Address24 Temple Court
52 Rectory Square
London
E1 3NU
Director NameMr Anthony John Bollom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 May 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHigh View
Romanhurst Avenue
Bromley
Kent
BR2 0PF
Secretary NameMr Anthony John Bollom
NationalityBritish
StatusResigned
Appointed26 January 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHigh View
Romanhurst Avenue
Bromley
Kent
BR2 0PF
Secretary NameJanet Valerie Bollom
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressHigh View
Romanhurst Avenue
Bromley
Kent
BR2 0PF
Director NameMr Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Queen Anne Avenue
Bromley
Kent
BR2 0SH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2007(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 2012)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Websitewww.briwax.co.uk

Location

Registered Address43-51 Waterloo Road
London
NW2 7TX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Rusins LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 2008Delivered 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

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Director's details changed for Mr Edward Prange Krawitt on 2 December 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
27 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
29 August 2013Statement by directors (1 page)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2013Solvency statement dated 28/08/13 (1 page)
29 August 2013Statement of capital on 29 August 2013
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 June 2013Appointment of Mr Edward Prange Krawitt as a director (3 pages)
4 June 2013Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 4 June 2013 (2 pages)
4 June 2013Termination of appointment of Martin Bollom as a director (2 pages)
4 June 2013Termination of appointment of Anthony Bollom as a director (1 page)
4 June 2013Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 4 June 2013 (2 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 August 2012Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 20 August 2012 (2 pages)
8 August 2012Termination of appointment of Spw Secretaries Limited as a secretary (2 pages)
3 August 2012Registered office address changed from S P W Gable House 239 Regents Park Road London N3 3LF on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
3 August 2012Registered office address changed from S P W Gable House 239 Regents Park Road London N3 3LF on 3 August 2012 (1 page)
13 February 2012Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Statement of capital following an allotment of shares on 15 January 2009
  • GBP 400,001
(2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2009Ad 15/01/09\gbp si 400000@1=400000\gbp ic 1000/401000\ (2 pages)
21 January 2009Nc inc already adjusted 09/12/08 (1 page)
20 January 2009Return made up to 01/12/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 February 2008Return made up to 01/12/07; no change of members (6 pages)
17 January 2008Company name changed blink visual LIMITED\certificate issued on 17/01/08 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
9 January 2008Ad 29/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New director appointed (3 pages)
9 January 2008Secretary resigned (1 page)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 March 2007Amended accounts made up to 31 December 2005 (5 pages)
20 February 2007New secretary appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
12 April 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
1 December 2003Incorporation (14 pages)