London
SW1V 1EJ
Director Name | Mr Carl Jean-Dominique Buchalet-Cirilli, |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2010(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Edward Witherspoon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Secretary Name | Amedia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 6 London Street London W2 1HR |
Registered Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Brinler Properties Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,337 |
Cash | £111 |
Current Liabilities | £182,855 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 October 2017 | Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 October 2017 (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 August 2015 | Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square Lightermans Road London E14 9DQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 344-354 Gray's Inn Road London Greater London WC1X 8BP to 5 Indescon Square Lightermans Road London E14 9DQ on 26 August 2015 (1 page) |
14 January 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 344-354 Gray's Inn Road London Greater London WC1X 8BP on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | Termination of appointment of Amedia Limited as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Guilhem Putscher as a director on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Carl Jean-Dominique Buchalet-Cirilli, as a director on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Amedia Limited as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Guilhem Putscher as a director on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Carl Jean-Dominique Buchalet-Cirilli, as a director on 13 January 2015 (1 page) |
19 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
14 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
14 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
13 November 2012 | Termination of appointment of Edward Witherspoon Ltd as a director (1 page) |
26 September 2012 | Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR on 26 September 2012 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Edward Witherspoon Ltd on 15 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Edward Witherspoon Ltd on 15 September 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Amedia Limited on 15 September 2010 (1 page) |
6 December 2010 | Secretary's details changed for Amedia Limited on 15 September 2010 (1 page) |
16 November 2010 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages) |
16 November 2010 | Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director (2 pages) |
1 September 2010 | Company name changed sofia growth capital LTD\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed sofia growth capital LTD\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Secretary's details changed for Amedia Limited on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Amedia Limited on 15 October 2009 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
12 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 27 old gloucester street london WC1N3XX (1 page) |
12 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 27 old gloucester street london WC1N3XX (1 page) |
19 October 2006 | Incorporation (14 pages) |
19 October 2006 | Incorporation (14 pages) |