Company NameBryanston Square (Exeter) Limited
Company StatusDissolved
Company Number05050438
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus Orlovsky
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Director NameMr Justin Andrew Beavis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleConsultant
Correspondence AddressFlat 20 Thistley Court
Glaisher Street
London
SE8 3JW
Director NameDavid James Friend
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Holly Close
West Chiltington
West Sussex
RH20 2JR
Secretary NameMr Marcus Orlovsky
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Secretary NameAlison Claire Young
NationalityBritish
StatusResigned
Appointed19 April 2006(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2006)
RoleAccountant
Correspondence Address18 Lower Road
Sutton
Surrey
SM1 4QW
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressFifth Floor St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 August 2008Return made up to 20/02/08; full list of members; amend (6 pages)
19 August 2008Return made up to 20/02/08; full list of members; amend (6 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
11 April 2006Return made up to 20/02/06; full list of members (7 pages)
11 April 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
8 September 2005Return made up to 20/02/05; full list of members (7 pages)
8 September 2005Return made up to 20/02/05; full list of members (7 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
24 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 March 2004Ad 20/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Ad 20/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: office 2 16 new st stourport-on-severn DY13 8UW (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: office 2 16 new st stourport-on-severn DY13 8UW (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
20 February 2004Incorporation (11 pages)
20 February 2004Incorporation (11 pages)