Company NameBRIC International Ltd
Company StatusDissolved
Company Number06099180
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Matthew John Astill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(1 day after company formation)
Appointment Duration9 years, 5 months (closed 26 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Hunts Lane
Hallaton
Market Harborough
Leicestershire
LE16 8UQ
Secretary NameGail Marie Smythe
NationalityBritish
StatusClosed
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2016)
RoleCompany Director
Correspondence AddressCommonwealth House 4th Floor
1-19 New Oxford Street
London
WC1A 1NU
Secretary NameMr Mark Henry Machray
NationalityBritish
StatusResigned
Appointed14 February 2007(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Gardens
Chiswick
London
W4 3BW
Secretary NameJeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed24 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 September 2010)
RoleCompany Director
Correspondence Address4th Floor Commonwealth House
1-19 New Oxford Street
London
WC1A 1NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebric.com

Location

Registered Address4th Floor Commonwealth House
1-19 New Oxford Street
London
WC1A 1NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Matthew John Astill
100.00%
Ordinary

Financials

Year2014
Net Worth-£87
Current Liabilities£87

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (14 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
6 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
14 March 2011Appointment of Gail Marie Smythe as a secretary (3 pages)
14 March 2011Termination of appointment of Jeffrey Loo as a secretary (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
17 June 2010Termination of appointment of Mark Machray as a secretary (1 page)
29 April 2010Appointment of Jeffrey Lensin Loo as a secretary (3 pages)
29 April 2010Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 29 April 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ (1 page)
30 October 2008Compulsory strike-off action has been discontinued (1 page)
29 October 2008Return made up to 14/02/08; full list of members (6 pages)
1 February 2008Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (2 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
13 February 2007Incorporation (13 pages)