Company NameBrick Industry Limited
Company StatusDissolved
Company Number09298524
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameCarmela Strano
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceItaly
Correspondence Address8 City Road
Suite 2
London
EC1Y 2AA
Director NameMr Pierluigi Ferraro
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2015(10 months, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 11 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 St. Annes Court
London
W1F 0BE
Director NameMr Pierluigi Ferraro
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2016(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 30 July 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Annes Court
London
W1F 0BE

Contact

Websitewww.ciociariaworld.com

Location

Registered Address8 City Road
Suite 2
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2019Compulsory strike-off action has been suspended (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2017Registered office address changed from 15 st. Annes Court London W1F 0BE to 8 City Road Suite 2 London EC1Y 2AA on 17 November 2017 (1 page)
17 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2017Registered office address changed from 15 st. Annes Court London W1F 0BE to 8 City Road Suite 2 London EC1Y 2AA on 17 November 2017 (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 July 2017Termination of appointment of Pierluigi Ferraro as a director on 30 July 2017 (1 page)
30 July 2017Termination of appointment of Pierluigi Ferraro as a director on 30 July 2017 (1 page)
23 December 2016Director's details changed for Mr Pierluigi Ferraro on 1 October 2016 (2 pages)
23 December 2016Director's details changed for Mr Pierluigi Ferraro on 1 October 2016 (2 pages)
27 October 2016Director's details changed for Carmela Strano on 25 October 2016 (2 pages)
27 October 2016Director's details changed for Carmela Strano on 25 October 2016 (2 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 September 2016Director's details changed for Carmela Strano on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Carmela Strano on 14 September 2016 (2 pages)
6 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Appointment of Mr Pierluigi Ferraro as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Mr Pierluigi Ferraro as a director on 1 July 2016 (2 pages)
12 October 2015Termination of appointment of Pierluigi Ferraro as a director on 11 October 2015 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Termination of appointment of Pierluigi Ferraro as a director on 11 October 2015 (1 page)
30 September 2015Registered office address changed from C/O Black & Smith Associates Ltd 15 st. Annes Court London W1F 0BE England to 15 st. Annes Court London W1F 0BE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Black & Smith Associates Ltd 15 st. Annes Court London W1F 0BE England to 15 st. Annes Court London W1F 0BE on 30 September 2015 (1 page)
24 September 2015Appointment of Mr Pierluigi Ferraro as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Pierluigi Ferraro as a director on 24 September 2015 (2 pages)
22 September 2015Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to C/O Black & Smith Associates Ltd 15 st. Annes Court London W1F 0BE on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to C/O Black & Smith Associates Ltd 15 st. Annes Court London W1F 0BE on 22 September 2015 (1 page)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(26 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
(26 pages)