Company NameBRG Architecture Design Limited
Company StatusDissolved
Company Number08192936
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ming Lu
Date of BirthMay 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom307 No.3843 Pudong Road (South)
Shanghai City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed17 December 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed28 August 2012(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Ming Lu
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
19 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 October 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 October 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(4 pages)
4 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(4 pages)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(4 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)