Company NameBR Jet Limited
Company StatusDissolved
Company Number06316763
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)
Previous NamesComet UK Limited and Comet London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Tadev Fumagalli
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPortuguese
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hookstone Way
Woodford Green
Essex
IG8 7LF
Secretary NameSonia Maria Santos
NationalityPortuguese
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleSecretary
Correspondence Address5 Hookstone Way
Woodford Green
Essex
IG8 7LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Marcus Tadev Fumagalli
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
12 February 2016Registered office address changed from 5 Hookstone Way Woodford Green Essex IG8 7LF England to 40a Station Road Upminster Essex RM14 2TR on 12 February 2016 (2 pages)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Statement of affairs with form 4.19 (6 pages)
5 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
19 January 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
18 September 2015Director's details changed for Mr. Marcus Tadev Fumagalli on 1 July 2015 (2 pages)
18 September 2015Registered office address changed from 7 Taeping Street Docklands London E14 9UN to 5 Hookstone Way Woodford Green Essex IG8 7LF on 18 September 2015 (1 page)
18 September 2015Secretary's details changed for Sonia Maria Santos on 1 July 2015 (1 page)
18 September 2015Director's details changed for Mr. Marcus Tadev Fumagalli on 1 July 2015 (2 pages)
18 September 2015Secretary's details changed for Sonia Maria Santos on 1 July 2015 (1 page)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Marcus Tadev Fumagalli on 18 July 2010 (2 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 August 2009Return made up to 18/07/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 18/07/08; full list of members (3 pages)
5 November 2007Company name changed comet london LTD\certificate issued on 05/11/07 (2 pages)
14 September 2007Company name changed comet uk LIMITED\certificate issued on 14/09/07 (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2007Secretary resigned (1 page)
18 July 2007Incorporation (16 pages)