Company NameBritewell Limited
Company StatusDissolved
Company Number07014536
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameGulam Muktadir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed25 September 2009(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2011)
RoleManager
Correspondence Address21a Rowallen Parade Green Lane
Essex
RM8 1XU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 Rowallen Parade Green Lane
Dagenham
Essex
RM8 1XU
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
30 November 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
(14 pages)
30 November 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
(14 pages)
30 September 2009Director appointed gulam muktadir (2 pages)
30 September 2009Director appointed gulam muktadir (2 pages)
30 September 2009Registered office changed on 30/09/2009 from am accounting services 78 ben jonson road stepney london E1 3NN (1 page)
30 September 2009Registered office changed on 30/09/2009 from am accounting services 78 ben jonson road stepney london E1 3NN (1 page)
24 September 2009Appointment Terminated Director Aderyn Hurworth (1 page)
24 September 2009Registered office changed on 24/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 September 2009Registered office changed on 24/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
24 September 2009Appointment terminated director aderyn hurworth (1 page)
10 September 2009Incorporation (6 pages)
10 September 2009Incorporation (6 pages)