Company NameBritefield Limited
Company StatusDissolved
Company Number05652993
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameVikas Puri
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Secretary NameMr Zivio Joaquim Mascarenhas
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mandeville Road
Northolt
UB5 5HF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address19 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

20 at £1Shikha Jani
50.00%
Ordinary B
10 at £1Vikas Puri
25.00%
Ordinary B
5 at £1Shruti Goel
12.50%
Ordinary
5 at £1Vikas Puri
12.50%
Ordinary

Financials

Year2014
Net Worth£1,379
Cash£2,678
Current Liabilities£4,549

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 40
(5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Vikas Puri on 13 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 13/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Return made up to 13/12/07; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 13/12/06; full list of members (3 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 19 barnes avenue norwood green london UB2 5TD (2 pages)
3 February 2006New director appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
13 December 2005Incorporation (12 pages)