Old Coulsdon
Surrey
Director Name | Miss Sophie Victoria Louise Hooker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Ritu Dutt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | brminternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 76085128 |
Telephone region | London |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
400 at £1 | Ashley Fernandes 40.00% Ordinary |
---|---|
400 at £1 | Ritu Dutt 40.00% Ordinary |
200 at £1 | J. Hendricks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,051 |
Cash | £11,198 |
Current Liabilities | £19,300 |
Latest Accounts | 30 June 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
12 July 2017 | Termination of appointment of Sophie Victoria Louise Hooker as a director on 13 July 2016 (1 page) |
12 July 2017 | Termination of appointment of Sophie Victoria Louise Hooker as a director on 13 July 2016 (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
3 July 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
3 July 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 March 2016 (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Appointment of Mr Ashley Fernandes as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Ritu Dutt as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Ashley Fernandes as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Ritu Dutt as a director on 16 March 2015 (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Director's details changed for Miss Sophie Victoria Louise Hooker on 1 December 2013 (2 pages) |
2 December 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mrs Ritu Dutt on 14 March 2014 (2 pages) |
2 December 2014 | Director's details changed for Miss Sophie Victoria Louise Hooker on 1 December 2013 (2 pages) |
2 December 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mrs Ritu Dutt on 14 March 2014 (2 pages) |
2 December 2014 | Director's details changed for Miss Sophie Victoria Louise Hooker on 1 December 2013 (2 pages) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 July 2012 | Appointment of Mrs Ritu Dutt as a director (2 pages) |
20 July 2012 | Appointment of Mrs Ritu Dutt as a director (2 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|