Company NameBrintk Limited
Company StatusDissolved
Company Number06277716
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameBKR International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Michael Rothenberg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSteven Mark Bruck
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitebkr.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Blick Rothenberg LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 March 2021Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page)
4 March 2021Appointment of Mr Nimesh Shah as a director on 31 July 2020 (2 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
6 November 2019Termination of appointment of Robert Michael Rothenberg as a director on 1 October 2019 (1 page)
2 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 January 2019Termination of appointment of David Ross Godwin as a director on 16 January 2019 (1 page)
9 August 2018Appointment of Mr David Ross Godwin as a director on 2 August 2018 (2 pages)
2 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
10 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 March 2018Appointment of Mr. Nilesh Shah as a director on 7 March 2018 (2 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 July 2013Termination of appointment of Steven Bruck as a secretary (1 page)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
4 July 2013Termination of appointment of Steven Bruck as a secretary (1 page)
15 January 2013Secretary's details changed for Steven Mark Bruck on 17 December 2012 (2 pages)
15 January 2013Secretary's details changed for Steven Mark Bruck on 17 December 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Steven Mark Bruck on 1 October 2012 (1 page)
26 October 2012Secretary's details changed for Steven Mark Bruck on 1 October 2012 (1 page)
26 October 2012Secretary's details changed for Steven Mark Bruck on 1 October 2012 (1 page)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 December 2009Secretary's details changed for Steven Mark Bruck on 1 October 2009 (1 page)
4 December 2009Secretary's details changed for Steven Mark Bruck on 1 October 2009 (1 page)
4 December 2009Secretary's details changed for Steven Mark Bruck on 1 October 2009 (1 page)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Return made up to 13/06/08; full list of members (3 pages)
15 July 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2007Incorporation (16 pages)
13 June 2007Incorporation (16 pages)