Company NameBrotherhood Strikes Ltd
Company StatusDissolved
Company Number09591109
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 10 months ago)
Dissolution Date4 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOlivier Yannick Louis Emilien Bernard Cluzel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed14 May 2015(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address734 Chemin De La Glaciere
Perpignan
66000
Director NameChristophe Defrance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressLe Hangar Redwoodpaddle Avenue Dr Jean Louis Torre
Perpignan
66000

Location

Registered AddressAlpha House 176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Christophe Defrance
50.00%
Ordinary
1 at £1Olivier Yannick Louis Emilien Bernard Cluzel
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2016Termination of appointment of Christophe Defrance as a director on 22 January 2016 (1 page)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
19 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 19 October 2015 (1 page)
15 May 2015Director's details changed for Oliver Yannick Louis Emilien Bernard Cluzel on 14 May 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 2
(12 pages)