BRICOLEUR LTD

Register to unlock more data on OkredoRegister

BRICOLEUR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06728144

Incorporation date

20/10/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Hall Lane, London E4 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/09/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon12/01/2023
Registered office address changed from 19 Norfolk Road London E17 5QS England to 1 Hall Lane London E4 8HH on 2023-01-12
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon30/07/2022
Cessation of Lee Hussain as a person with significant control on 2022-07-15
dot icon30/07/2022
Notification of Nasir Sharif as a person with significant control on 2022-07-15
dot icon30/07/2022
Appointment of Mr Nasir Mahmood Sharif as a director on 2022-07-18
dot icon30/07/2022
Termination of appointment of Mirza Abdul Aly Shipkolye as a director on 2022-07-15
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2022
Confirmation statement made on 2021-06-22 with no updates
dot icon28/03/2022
Confirmation statement made on 2020-06-22 with no updates
dot icon28/03/2022
Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 2020-06-01
dot icon28/03/2022
Administrative restoration application
dot icon11/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Registered office address changed from 89 Langham Road London N15 3LR England to 19 Norfolk Road London E17 5QS on 2019-07-29
dot icon29/07/2019
Cessation of Mirza Abdul Aly Shipkolye as a person with significant control on 2019-06-15
dot icon29/07/2019
Notification of Lee Hussain as a person with significant control on 2019-04-01
dot icon29/07/2019
Termination of appointment of Mirza Abdul Aly Shipkolye as a director on 2019-04-01
dot icon25/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon11/07/2019
Notification of Mirza Abdul Aly Shipkolye as a person with significant control on 2019-06-10
dot icon24/09/2018
Cessation of Mirza Abdul Aly Shipkolye as a person with significant control on 2018-04-01
dot icon03/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/06/2017
Termination of appointment of Nasir Mahmood Sharif as a director on 2017-01-01
dot icon22/06/2017
Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 2017-01-10
dot icon22/06/2017
Registered office address changed from 18 Carlisle Street London W1D 3BX England to 89 Langham Road London N15 3LR on 2017-06-22
dot icon06/05/2017
Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 2017-05-06
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Confirmation statement made on 2016-10-20 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/02/2015
Compulsory strike-off action has been discontinued
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon22/02/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/02/2015
Registered office address changed from C/O M Shipkolye Suite K & L Kennelwood House Kennelwood Lane Hatfield Hertfordshire AL10 0LG to 214 High Road Woodford Green Essex IG8 9HH on 2015-02-22
dot icon18/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/01/2012
Registered office address changed from 18, Vernon Road, Feltham. Middlesex. TW13 4LH on 2012-01-13
dot icon13/01/2012
Termination of appointment of David Howell as a director
dot icon13/01/2012
Appointment of Nasir Sharif as a director
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr David Howell on 2009-10-31
dot icon12/01/2010
Termination of appointment of Swift (Secretaries) Limited as a secretary
dot icon02/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/12/2009
Previous accounting period shortened from 2009-10-31 to 2009-03-31
dot icon20/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipkolye, Mirza Abdul Aly
Director
10/01/2017 - 01/04/2019
45
Shipkolye, Mirza Abdul Aly
Director
01/06/2020 - 15/07/2022
45
Sharif, Nasir Mahmood
Director
01/12/2011 - 01/01/2017
25
Sharif, Nasir Mahmood
Director
18/07/2022 - Present
7
Howell, David
Director
20/10/2008 - 01/12/2011
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICOLEUR LTD

BRICOLEUR LTD is an(a) Dissolved company incorporated on 20/10/2008 with the registered office located at 1 Hall Lane, London E4 8HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICOLEUR LTD?

toggle

BRICOLEUR LTD is currently Dissolved. It was registered on 20/10/2008 and dissolved on 29/04/2025.

Where is BRICOLEUR LTD located?

toggle

BRICOLEUR LTD is registered at 1 Hall Lane, London E4 8HH.

What does BRICOLEUR LTD do?

toggle

BRICOLEUR LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BRICOLEUR LTD?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.