Company NameBRIX Networks UK Limited
Company StatusDissolved
Company Number05324349
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGermain Lamonde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed22 April 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3044 Henri-Bernatchez
Saint-Augustin-De-Desmaures
Quebec G3a 2y1
Canada
Director NameMr Pierre Plamondon
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed22 April 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7605 Mary-Travers
Quebec
Quebec G2k 2j3
Canada
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed22 April 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 January 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMaura McInerney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleChief Financial Officer
Correspondence Address49 York Road
Wayland
Ma 01778
United States
Director NameTom Pincince
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCEO
Correspondence Address134 Edmunds Road
Wellesley
Ma 02481
United States
Secretary NameMaura McInerney
NationalityAmerican
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleChief Financial Officer
Correspondence Address49 York Road
Wayland
Ma 01778
United States
Director NameMr Richard Scott Rigoli
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2008)
RoleCfo And Vp F&A
Country of ResidenceUnited States
Correspondence Address7 Spencer Court
Andover
Ma 01810
United States
Secretary NameMr Andrew Hooper
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hollybush Ride, Finchampstead
Wokingham
Berkshire
RG40 3QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2008)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1 at 1Brix Networks,inc
100.00%
Ordinary

Financials

Year2014
Net Worth£52,188
Current Liabilities£1,912

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Appointment terminated secretary andrew hooper (1 page)
20 October 2008Appointment terminated director tom pincince (1 page)
20 October 2008Appointment terminated secretary hlf nominees LIMITED (1 page)
20 October 2008Appointment terminated director richard rigoli (1 page)
26 September 2008Registered office changed on 26/09/2008 from 20 west mills newbury berkshire RG14 5HG (1 page)
26 September 2008Director appointed germain lamonde (3 pages)
26 September 2008Director appointed pierre plamondon (3 pages)
26 September 2008Secretary appointed maclay murray & spens LLP (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 05/01/07; full list of members (3 pages)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 20-22 bedford row london WC1R 4JS (1 page)
25 September 2006New secretary appointed (2 pages)
16 March 2006Return made up to 05/01/06; full list of members (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
5 January 2005Incorporation (19 pages)