Company NameBRM Harolds Ltd
Company StatusDissolved
Company Number07292602
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Muhammad Imran Khan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Limbury Road
Luton
Bedfordshire
LU3 2PN
Director NameMr Azad Imam Satare
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Priory Court
Barley Lane
Ilford
Essex
IG3 8XN
Director NameMr Marcin Czeslaw Pytowski
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address493a Barking Road
London
E13 8PS

Location

Registered Address344-348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Azad Imam Satare
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,658
Cash£4,741
Current Liabilities£18,692

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Termination of appointment of Marcin Czeslaw Pytowski as a director on 6 December 2016 (1 page)
19 July 2016Registered office address changed from 493a Barking Road London E13 8PS England to 344-348 High Road Ilford Essex IG1 1QP on 19 July 2016 (1 page)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
7 June 2016Appointment of Mr Marcin Czeslaw Pytowski as a director on 1 January 2015 (2 pages)
6 June 2016Registered office address changed from 41 Gatwick Road Crawley West Sussex RH10 9rd England to 493a Barking Road London E13 8PS on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Azad Imam Satare as a director on 1 January 2015 (1 page)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 February 2016Company name changed nufss LIMITED\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-24
(3 pages)
19 July 2015Registered office address changed from 92a Goodmayes Road Ilford Essex IG3 9UU to 41 Gatwick Road Crawley West Sussex RH10 9rd on 19 July 2015 (1 page)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Registered office address changed from Unit 6 859a High Road Ilford Essex IG3 8TD to 92a Goodmayes Road Ilford Essex IG3 9UU on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Unit 6 859a High Road Ilford Essex IG3 8TD to 92a Goodmayes Road Ilford Essex IG3 9UU on 8 July 2015 (1 page)
7 July 2015Company name changed wave crust (uk) LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Company name changed descon solutions LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2014Termination of appointment of Muhammad Imran Khan as a director on 7 April 2014 (1 page)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Appointment of Mr Azad Imam Satare as a director on 7 April 2014 (2 pages)
6 August 2014Termination of appointment of Muhammad Imran Khan as a director on 7 April 2014 (1 page)
6 August 2014Registered office address changed from 81 St. Augustine Avenue Luton Bedfordshire LU3 1QD United Kingdom to Unit 6 859a High Road Ilford Essex IG3 8TD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 81 St. Augustine Avenue Luton Bedfordshire LU3 1QD United Kingdom to Unit 6 859a High Road Ilford Essex IG3 8TD on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Azad Imam Satare as a director on 7 April 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation (43 pages)