Company NameBrightfirm Installations Limited
Company StatusDissolved
Company Number07192556
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years ago)
Dissolution Date4 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameRicardo Serpa
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(1 year after company formation)
Appointment Duration1 year, 9 months (closed 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Knights Way
Brentwood
Essex
CM13 2AZ
Director NameStuart William Attridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
4 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-20
(1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Statement of affairs with form 4.19 (6 pages)
24 September 2012Statement of affairs with form 4.19 (6 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
2 August 2011Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 2 August 2011 (2 pages)
21 July 2011Statement of affairs with form 4.19 (6 pages)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Statement of affairs with form 4.19 (6 pages)
9 June 2011Termination of appointment of Stuart Attridge as a director (1 page)
9 June 2011Appointment of Ricardo Serpa as a director (2 pages)
9 June 2011Termination of appointment of Stuart Attridge as a director (1 page)
9 June 2011Appointment of Ricardo Serpa as a director (2 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(5 pages)
24 March 2010Appointment of Stuart William Attridge as a director (3 pages)
24 March 2010Appointment of Stuart William Attridge as a director (3 pages)
17 March 2010Termination of appointment of Ela Shah as a director (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Termination of appointment of Ela Shah as a director (1 page)