BRIWAX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRIWAX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04980377

Incorporation date

30/11/2003

Size

Dormant

Contacts

Registered address

Registered address

43-51 Waterloo Road, London NW2 7TXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon23/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2017
First Gazette notice for voluntary strike-off
dot icon27/02/2017
Application to strike the company off the register
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Edward Prange Krawitt on 2015-12-02
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/11/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon29/08/2013
Statement by directors
dot icon29/08/2013
Statement of capital on 2013-08-29
dot icon29/08/2013
Solvency statement dated 28/08/13
dot icon29/08/2013
Resolutions
dot icon10/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/06/2013
Termination of appointment of Anthony Bollom as a director
dot icon04/06/2013
Termination of appointment of Martin Bollom as a director
dot icon04/06/2013
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 2013-06-04
dot icon04/06/2013
Appointment of Mr Edward Prange Krawitt as a director
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/08/2012
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 2012-08-20
dot icon08/08/2012
Termination of appointment of Spw Secretaries Limited as a secretary
dot icon03/08/2012
Registered office address changed from S P W Gable House 239 Regents Park Road London N3 3LF on 2012-08-03
dot icon03/08/2012
Termination of appointment of Spw Secretaries Limited as a secretary
dot icon13/02/2012
Current accounting period extended from 2011-12-31 to 2012-02-28
dot icon17/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-01-15
dot icon21/01/2009
Ad 15/01/09\gbp si 400000@1=400000\gbp ic 1000/401000\
dot icon21/01/2009
Nc inc already adjusted 09/12/08
dot icon21/01/2009
Resolutions
dot icon20/01/2009
Return made up to 01/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2008
Return made up to 01/12/07; no change of members
dot icon17/01/2008
Certificate of change of name
dot icon16/01/2008
Registered office changed on 16/01/08 from: st georges house 215-219 chester road manchester M15 4JE
dot icon09/01/2008
Ad 29/11/07--------- £ si 999@1=999 £ ic 1/1000
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon21/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 01/12/06; full list of members
dot icon14/03/2007
Return made up to 01/12/05; full list of members
dot icon13/03/2007
Amended accounts made up to 2005-12-31
dot icon20/02/2007
New secretary appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 01/12/04; full list of members
dot icon12/04/2005
Director resigned
dot icon16/03/2005
Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New secretary appointed;new director appointed
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon01/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM LIMITED
Corporate Director
30/11/2003 - 25/01/2004
1253
Bollom, Anthony John
Director
25/01/2004 - 19/05/2013
3
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
30/11/2003 - 25/01/2004
1264
Bollom, Martin Patrick
Director
28/11/2007 - 19/05/2013
4
Bollom, Janet Valerie
Secretary
30/11/2005 - 28/11/2007
-

Persons with Significant Control

1
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 BRIWAX INTERNATIONAL LIMITED

BRIWAX INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 30/11/2003 with the registered office located at 43-51 Waterloo Road, London NW2 7TX. 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 BRIWAX INTERNATIONAL LIMITED?

toggle

BRIWAX INTERNATIONAL LIMITED is currently Dissolved. It was registered on 30/11/2003 and dissolved on 22/05/2017.

Where is BRIWAX INTERNATIONAL LIMITED located?

toggle

BRIWAX INTERNATIONAL LIMITED is registered at 43-51 Waterloo Road, London NW2 7TX.

What does BRIWAX INTERNATIONAL LIMITED do?

toggle

BRIWAX INTERNATIONAL LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for BRIWAX INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/05/2017: Final Gazette dissolved via voluntary strike-off.