Company NameBrunini Limited
Company StatusDissolved
Company Number05763497
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameGiulio Brunini
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
26-27 Egerton Crescent
London
SW3 2EB
Secretary NameYonca Brunini
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
26-27 Egerton Crescent
London
SW3 2EB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFlat 3
26-27 Egerton Crescent
London
SW3 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£146
Cash£6,813
Current Liabilities£6,667

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 15/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2006Secretary resigned (1 page)