BRILLIANT INC LTD

Register to unlock more data on OkredoRegister

BRILLIANT INC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06305358

Incorporation date

09/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-08-29
dot icon17/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2022
Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2022-09-05
dot icon05/09/2022
Statement of affairs
dot icon05/09/2022
Appointment of a voluntary liquidator
dot icon05/09/2022
Resolutions
dot icon29/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon20/05/2022
Director's details changed for Mrs Emma Catherine Canning on 2022-05-20
dot icon15/09/2021
Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2021-09-15
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/03/2021
Director's details changed for Mrs Emma Catherine Canning on 2021-03-04
dot icon04/03/2021
Secretary's details changed for Mrs Emma Catherine Canning on 2021-03-04
dot icon15/09/2020
Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 2020-09-15
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-03-30 with updates
dot icon15/05/2020
Statement of capital following an allotment of shares on 2018-06-30
dot icon05/03/2020
Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP England to 23 Skylines Village Limeharbour London E14 9TS on 2020-03-05
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon05/06/2019
Director's details changed for Mrs Emma Catherine Canning on 2019-05-24
dot icon05/06/2019
Registered office address changed from Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 2019-06-05
dot icon28/01/2019
Registered office address changed from 11H Kensington Court London W8 5DN United Kingdom to Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 2019-01-28
dot icon13/11/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Change of details for Mrs Emma Catherine Canning as a person with significant control on 2018-08-23
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon23/08/2018
Notification of Emma Catherine Canning as a person with significant control on 2018-07-09
dot icon23/08/2018
Registered office address changed from 8 8 Waterside Point Anhalt Road London SW11 4PD England to 11H Kensington Court London W85DN on 2018-08-23
dot icon07/08/2018
Cessation of Dervla Cogan as a person with significant control on 2018-07-09
dot icon07/08/2018
Secretary's details changed for Mrs Emma Catherine Cogan on 2018-08-07
dot icon07/08/2018
Termination of appointment of Dearbhla Cogan as a director on 2018-07-09
dot icon07/08/2018
Appointment of Mrs Emma Catherine Cogan as a secretary on 2018-07-09
dot icon07/08/2018
Termination of appointment of Dearbhla Cogan as a secretary on 2018-07-09
dot icon07/08/2018
Appointment of Mrs Emma Catherine Canning as a director on 2018-07-20
dot icon11/06/2018
Registered office address changed from C/O Dervla Cogan 320 Kings Road London SW3 5UH England to 8 8 Waterside Point Anhalt Road London SW11 4PD on 2018-06-11
dot icon09/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Termination of appointment of Emma Canning as a director on 2016-08-01
dot icon24/05/2017
Termination of appointment of Emma Canning as a director on 2016-08-01
dot icon26/01/2017
Registered office address changed from 41 Duke of York Square Sloane Square London SW3 4LY to C/O Dervla Cogan 320 Kings Road London SW3 5UH on 2017-01-26
dot icon13/12/2016
Confirmation statement made on 2016-07-09 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon11/08/2014
Director's details changed for Emma Canning on 2013-07-10
dot icon11/08/2014
Director's details changed for Dearbhla Cogan on 2013-07-10
dot icon19/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Current accounting period shortened from 2012-09-30 to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/08/2010
Registered office address changed from 11H Kensington Court London W8 5DN on 2010-08-09
dot icon13/08/2009
Return made up to 09/07/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 09/07/08; full list of members
dot icon29/08/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon24/10/2007
New director appointed
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
Particulars of mortgage/charge
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
24/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cogan, Dearbhla
Director
10/07/2007 - 09/07/2018
2
DUPORT SECRETARY LIMITED
Nominee Secretary
09/07/2007 - 09/07/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
09/07/2007 - 09/07/2007
9186
Mrs Emma Catherine Canning
Director
20/07/2018 - Present
-
Mrs Emma Catherine Canning
Director
10/07/2007 - 01/08/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRILLIANT INC LTD

BRILLIANT INC LTD is an(a) Dissolved company incorporated on 09/07/2007 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIANT INC LTD?

toggle

BRILLIANT INC LTD is currently Dissolved. It was registered on 09/07/2007 and dissolved on 31/10/2024.

Where is BRILLIANT INC LTD located?

toggle

BRILLIANT INC LTD is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does BRILLIANT INC LTD do?

toggle

BRILLIANT INC LTD operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BRILLIANT INC LTD?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.