Company NameBrightsea Leeds UK Limited
Company StatusDissolved
Company Number07185012
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NameNewincco 984 Limited

Business Activity

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

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2014)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address1b Bishop Rapallo's Ramp
Gibraltar
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2014)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence AddressBaudelaire House
15 D/2 Town Range
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed12 April 2010(1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2014)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusClosed
Appointed12 April 2010(1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2014)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (2 pages)
1 November 2013Application to strike the company off the register (2 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(6 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(6 pages)
6 January 2013Full accounts made up to 30 March 2012 (15 pages)
6 January 2013Full accounts made up to 30 March 2012 (15 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 30 March 2011 (14 pages)
6 January 2012Full accounts made up to 30 March 2011 (14 pages)
25 November 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
25 November 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
26 April 2010Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
26 April 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
26 April 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
26 April 2010Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
21 April 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
21 April 2010Appointment of Trafalgar Officers Limited as a director (3 pages)
21 April 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
21 April 2010Appointment of Trafalgar Officers Limited as a director (3 pages)
21 April 2010Appointment of Christopher George White as a director (3 pages)
21 April 2010Appointment of Maurice Moses Benady as a director (3 pages)
21 April 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
21 April 2010Appointment of Christopher George White as a director (3 pages)
21 April 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 21 April 2010 (2 pages)
21 April 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
21 April 2010Termination of appointment of Christopher Mackie as a director (2 pages)
21 April 2010Appointment of Maurice Moses Benady as a director (3 pages)
21 April 2010Termination of appointment of Christopher Mackie as a director (2 pages)
21 April 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 21 April 2010 (2 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Company name changed newincco 984 LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
10 March 2010Incorporation (51 pages)
10 March 2010Incorporation (51 pages)