Company NameBRL 121 Ltd
Company StatusDissolved
Company Number09957187
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Andrian Ceaglei
Date of BirthJuly 1984 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed19 February 2016(1 month after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2017)
RoleSelf Employed
Country of ResidenceRomania
Correspondence Address22 Strada Hagi Dina
Bucharest
052162
Director NameMr Francesco Cristarello
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleClerk
Country of ResidenceItaly
Correspondence Address19 Via Padre Giuseppe Piemonti
Roccafranca
Bs
25030

Location

Registered Address78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at €100Andrian Ceaglei
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 78 Cannon Street London EC4N 6HL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 78 Cannon Street London EC4N 6HL on 31 May 2016 (1 page)
3 April 2016Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to 6 Bevis Marks London EC3A 7BA on 3 April 2016 (1 page)
3 April 2016Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to 6 Bevis Marks London EC3A 7BA on 3 April 2016 (1 page)
12 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to 200 Aldersgate Street London EC1A 4HD on 12 March 2016 (1 page)
12 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to 200 Aldersgate Street London EC1A 4HD on 12 March 2016 (1 page)
19 February 2016Registered office address changed from Kempt House, 152 - 160 City Road London EC1V 2NX England to 4 Devonshire Street London W1W 5DT on 19 February 2016 (1 page)
19 February 2016Appointment of Mr. Andrian Ceaglei as a director on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • EUR 12,000
(3 pages)
19 February 2016Registered office address changed from Kempt House, 152 - 160 City Road London EC1V 2NX England to 4 Devonshire Street London W1W 5DT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Francesco Cristarello as a director on 19 February 2016 (1 page)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • EUR 12,000
(3 pages)
19 February 2016Termination of appointment of Francesco Cristarello as a director on 19 February 2016 (1 page)
19 February 2016Appointment of Mr. Andrian Ceaglei as a director on 19 February 2016 (2 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • EUR 12,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)