Company NameBrilliance  Community Accounting  Supports Ltd
Company StatusDissolved
Company Number07399526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 2010(13 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 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 NameMr Iqbal Hossain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 October 2021(11 years after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address34 Turner Street
London
E1 2AS
Director NameMr Iqbal Hossain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hulbutt Street
Dagenham
Essex
RM9 5AS
Director NameMr Ruhel Hussain
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Sherrard Road
Manor Park
E12 6UF
Director NameMr Mohammed Saiful Islam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holgate Road
Dagenham
Essex
RM10 8NA
Director NameTarek Mahmood
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 March 2011(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Sherrard Road
London
E12 6UF

Location

Registered Address34 Turner Street
London
E1 2AS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£185
Cash£185

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
5 October 2019Termination of appointment of Tarek Mahmood as a director on 1 October 2019 (1 page)
14 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
9 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
9 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
27 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2014Director's details changed for Tarek Mahmood on 14 January 2014 (2 pages)
17 November 2014Director's details changed for Tarek Mahmood on 14 January 2014 (2 pages)
8 November 2014Director's details changed for Tarek Mahmood on 10 January 2014 (2 pages)
8 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
8 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
8 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
8 November 2014Director's details changed for Tarek Mahmood on 10 January 2014 (2 pages)
30 May 2014Registered office address changed from 52 Holgate Road Dagenham Greater London RM10 8NA on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 52 Holgate Road Dagenham Greater London RM10 8NA on 30 May 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 November 2013Annual return made up to 2 November 2013 no member list (4 pages)
2 November 2013Annual return made up to 2 November 2013 no member list (4 pages)
2 November 2013Annual return made up to 2 November 2013 no member list (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
26 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
26 November 2012Annual return made up to 2 November 2012 no member list (4 pages)
10 July 2012Registered office address changed from 31 Church Road Manor Park London E12 6AD England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 31 Church Road Manor Park London E12 6AD England on 10 July 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 2 November 2011 (14 pages)
8 November 2011Annual return made up to 2 November 2011 (14 pages)
8 November 2011Annual return made up to 2 November 2011 (14 pages)
17 March 2011Appointment of Tarek Mahmood as a director (7 pages)
17 March 2011Appointment of Tarek Mahmood as a director (7 pages)
30 November 2010Termination of appointment of Iqbal Hossain as a director (3 pages)
30 November 2010Termination of appointment of Iqbal Hossain as a director (3 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)