Company NameBrightongood Limited
Company StatusDissolved
Company Number07679326
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Nanny Gorman
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Sutton Road
Seaford
East Sussex
BN25 1SG
Director NameMr Tung Hai Mac
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentima House 168/172
Old Street
London
EC1V 9BP
Director NameMrs Nanny Rita Gorman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sutton Road
Seaford
East Sussex
BN25 1SG
Director NameMs Barbara Koh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Road
Seaford
East Sussex
BN25 1SG

Location

Registered AddressBentima House 168/172
Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Nanny Gorman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,882
Cash£11,636
Current Liabilities£13,387

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 December 2013Previous accounting period shortened from 31 May 2014 to 31 July 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(3 pages)
10 June 2013Appointment of Mr Tung Mac as a director on 1 April 2013 (2 pages)
10 June 2013Termination of appointment of Barbara Koh as a director on 1 April 2013 (1 page)
10 June 2013Termination of appointment of Barbara Koh as a director on 1 April 2013 (1 page)
10 June 2013Appointment of Mr Tung Mac as a director on 1 April 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 December 2012Appointment of Ms Barbara Koh as a director on 1 October 2011 (2 pages)
18 December 2012Appointment of Ms Barbara Koh as a director on 1 October 2011 (2 pages)
18 December 2012Termination of appointment of Nanny Gorman as a director on 1 October 2011 (1 page)
18 December 2012Termination of appointment of Nanny Gorman as a director on 1 October 2011 (1 page)
8 August 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2011Incorporation (44 pages)