Company NameBrilliant System Europe Ltd
Company StatusDissolved
Company Number06404245
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Jevon Randolph Reynolds
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelizean
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelize
Correspondence Address3c Lakeview Street
Belize City
Belize
Director NameMr Christoforos Panagis
Date of BirthApril 1982 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed09 September 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr Michalis Koulountis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed31 July 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address25 City Road Spaces City Road, Epworth House
Office 320
London
EC1Y 1AA
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address25 City Road, Office 320 Spaces City Road, Epworth
London
EC1Y 1AA

Location

Registered Address25 City Road Spaces City Road, Epworth House
Office 320
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Mr Jevon Randolph Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£7,409
Cash£51
Current Liabilities£91,307

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2021Termination of appointment of Law & Tax International Solutions (Uk) Limited as a secretary on 1 March 2021 (1 page)
24 February 2021Termination of appointment of Michalis Koulountis as a director on 19 February 2021 (1 page)
30 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
23 October 2019Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 21 October 2019 (1 page)
1 October 2019Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road Spaces City Road, Epworth House Office 320 London EC1Y 1AA on 1 October 2019 (1 page)
9 August 2019Appointment of Mr. Michalis Koulountis as a director on 31 July 2019 (2 pages)
9 August 2019Termination of appointment of Christoforos Panagis as a director on 31 July 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 November 2016Confirmation statement made on 26 October 2016 with no updates (3 pages)
17 November 2016Confirmation statement made on 26 October 2016 with no updates (3 pages)
13 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 8
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 8
(3 pages)
12 September 2016Termination of appointment of Jevon Randolph Reynolds as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Jevon Randolph Reynolds as a director on 9 September 2016 (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Appointment of Mr. Christoforos Panagis as a director on 9 September 2016 (2 pages)
12 September 2016Appointment of Mr. Christoforos Panagis as a director on 9 September 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Amended accounts made up to 31 October 2012 (8 pages)
29 October 2013Amended accounts made up to 31 October 2012 (8 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 October 2011 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 October 2011 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 August 2012Amended accounts made up to 31 October 2011 (3 pages)
29 August 2012Amended accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 June 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW United Kingdom on 8 June 2011 (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from Suite 109, Prince Consort House 109-11 Farringdon Road London EC1R 3BW on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 October 2009 (1 page)
12 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 October 2009 (1 page)
12 March 2010Registered office address changed from Suite 109, Prince Consort House 109-11 Farringdon Road London EC1R 3BW on 12 March 2010 (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 January 2009Return made up to 19/10/08; full list of members (3 pages)
23 January 2009Return made up to 19/10/08; full list of members (3 pages)
19 October 2007Incorporation (13 pages)
19 October 2007Incorporation (13 pages)