BRILLMOND LIMITED

Register to unlock more data on OkredoRegister

BRILLMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10912859

Incorporation date

14/08/2017

Size

Group

Contacts

Registered address

Registered address

43 Friends Road, Croydon CR0 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2017)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2024
Termination of appointment of Kevin Andrew Johnson as a director on 2024-04-19
dot icon18/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon15/02/2022
Voluntary strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for voluntary strike-off
dot icon31/12/2021
Application to strike the company off the register
dot icon08/12/2021
Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 2021-12-08
dot icon14/08/2021
Compulsory strike-off action has been discontinued
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/05/2021
Change of details for Cathay Investments 2 Limited as a person with significant control on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Ben Ka Ping Chaing on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Kevin Andrew Johnson on 2021-05-13
dot icon12/05/2021
Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 2021-05-12
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon28/04/2020
Termination of appointment of Mark Christopher Richmond as a director on 2020-04-28
dot icon03/03/2020
Termination of appointment of Stephen John Thomas as a director on 2020-02-28
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon07/01/2020
Registration of charge 109128590002, created on 2019-12-19
dot icon05/12/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon11/11/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/10/2019
Director's details changed for Mr Mark Christopher Richmond on 2019-10-30
dot icon30/10/2019
Director's details changed for Mr Benjamin Ka Ping Chaing on 2019-10-30
dot icon30/10/2019
Cessation of Stephen John Thomas as a person with significant control on 2019-10-07
dot icon30/10/2019
Cessation of Mark Christopher Richmond as a person with significant control on 2019-10-07
dot icon30/10/2019
Resolutions
dot icon18/10/2019
Satisfaction of charge 109128590001 in full
dot icon17/10/2019
Second filing of Confirmation Statement dated 13/08/2018
dot icon17/10/2019
Notification of Cathay Investments 2 Limited as a person with significant control on 2019-10-07
dot icon17/10/2019
Registered office address changed from C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom to Springfield House Springfield Road Horsham RH12 2RG on 2019-10-17
dot icon17/10/2019
Appointment of Mr Benjamin Ka Ping Chaing as a director on 2019-10-07
dot icon17/10/2019
Appointment of Mr Kevin Andrew Johnson as a director on 2019-10-07
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon24/08/2018
Notification of Stephen John Thomas as a person with significant control on 2017-12-23
dot icon24/08/2018
Change of details for Mr Mark Christopher Richmond as a person with significant control on 2017-12-23
dot icon25/01/2018
Sub-division of shares on 2017-12-21
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon10/01/2018
Resolutions
dot icon10/01/2018
Resolutions
dot icon29/12/2017
Registration of charge 109128590001, created on 2017-12-21
dot icon22/12/2017
Appointment of Mr Stephen John Thomas as a director on 2017-12-21
dot icon14/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richmond, Mark Christopher
Director
14/08/2017 - 28/04/2020
21
Chaing, Ben Ka Ping
Director
07/10/2019 - Present
34
Thomas, Stephen John
Director
21/12/2017 - 28/02/2020
20
Johnson, Kevin Andrew
Director
07/10/2019 - 19/04/2024
38

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

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 BRILLMOND LIMITED

BRILLMOND LIMITED is an(a) Dissolved company incorporated on 14/08/2017 with the registered office located at 43 Friends Road, Croydon CR0 1ED. 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 BRILLMOND LIMITED?

toggle

BRILLMOND LIMITED is currently Dissolved. It was registered on 14/08/2017 and dissolved on 11/06/2024.

Where is BRILLMOND LIMITED located?

toggle

BRILLMOND LIMITED is registered at 43 Friends Road, Croydon CR0 1ED.

What does BRILLMOND LIMITED do?

toggle

BRILLMOND LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRILLMOND LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.