Company NameBrightmove Ltd
Company StatusDissolved
Company Number05358611
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 8 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 Chandra Contractor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Path
Chiswick
London
W4 5BJ
Secretary NameJennifer Mary Yanez
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Church Path
London
W4 5BJ
Director NameShamsuzzaman Khan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Formation Agent
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF

Contact

Telephone07 951234522
Telephone regionMobile

Location

Registered Address7 Ranelagh Drive
Edgware
Middlesex
HA8 8HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Chandra Contractor
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,406
Current Liabilities£46,010

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 June 2016Registered office address changed from C/O Spearmans 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 21 June 2016 (1 page)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from C/O C/O Spearmans Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 31 May 2011 (1 page)
31 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Registered office address changed from Apartment 6 Troubridge Court Marlborough Road Chiswick London W4 4EW on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Apartment 6 Troubridge Court Marlborough Road Chiswick London W4 4EW on 2 November 2010 (1 page)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Chandra Contractor on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Chandra Contractor on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 50 church path chiswick london W4 5BJ (1 page)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 February 2008Return made up to 09/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
29 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (6 pages)
17 February 2005Director resigned (1 page)
9 February 2005Incorporation (13 pages)