London
SW1P 1WG
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Julie Woollard |
---|---|
Status | Closed |
Appointed | 28 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Ms Teresa Catherine Frances Elsmore |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3f2 41a Broughton Street Edinburgh EH1 3JU Scotland |
Director Name | Mr Clive Hugh Norgaard Morton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashwell Hall Stables Oakham Road Ashwell Oakham Leicestershire LE15 7LH |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Website | www.brick2014.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Clive Norgaard Morton 50.00% Ordinary A |
---|---|
50 at £1 | Uklug LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,388 |
Cash | £26,720 |
Current Liabilities | £144,596 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 July 2015 | Appointment of Mr Gareth Richard Wright as a director on 28 May 2015 (3 pages) |
3 July 2015 | Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 5 Howick Place London SW1P 1WG on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 28 May 2015 (3 pages) |
3 July 2015 | Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 5 Howick Place London SW1P 1WG on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Clive Norgaard Morton as a director on 28 May 2015 (2 pages) |
3 July 2015 | Appointment of Julie Woollard as a secretary on 28 May 2015 (3 pages) |
3 July 2015 | Termination of appointment of Teresa Catherine Frances Elsmore as a director on 28 May 2015 (2 pages) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Registered office address changed from 2 Ashwell Hall Stables Oakham Road Ashwell Oakham Leicestershire LE15 7LH England to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 28 August 2014 (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Director's details changed for Ms Teresa Elsmore on 22 January 2014
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|