Company NameBricks Bi Technologies Ltd
Company StatusDissolved
Company Number06876750
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameArunkumar Sathiamoorthy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9-11 Spectrum House
Tufton Street
Ashford
Kent
TN23 1QN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressUnit G Kingsway Bus Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Arunkumar Sathiamoorthy
25.00%
Ordinary A
1 at £1Arunkumar Sathiamoorthy
25.00%
Ordinary B
1 at £1Priyadharsini Ramalingam
25.00%
Ordinary C
1 at £1Priyadharsini Ramalingam
25.00%
Ordinary D

Financials

Year2014
Net Worth£1,024
Cash£34,453
Current Liabilities£33,429

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Director's details changed for Arunkumar Sathiamoorthy on 10 April 2013 (2 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 August 2011Amended accounts made up to 30 April 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 4
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 21 November 2010
  • GBP 3
(3 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Arunkumar Sathiamoorthy on 14 April 2010 (2 pages)
28 October 2009Form 128(4) (1 page)
28 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 2
(2 pages)
30 April 2009Director appointed arunkumar sathiamoorthy (2 pages)
22 April 2009Appointment terminated director yomtov jacobs (1 page)
14 April 2009Incorporation (9 pages)