BRIXTON (FRADLEY) LIMITED

Register to unlock more data on OkredoRegister

BRIXTON (FRADLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03752788

Incorporation date

14/04/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon23/01/2013
Final Gazette dissolved following liquidation
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon23/10/2012
Return of final meeting in a members' voluntary winding up
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon22/03/2012
Termination of appointment of David Crawford Bridges as a director on 2012-03-23
dot icon30/11/2011
Termination of appointment of Vanessa Kate Simms as a director on 2011-12-01
dot icon13/10/2011
Appointment of a voluntary liquidator
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Declaration of solvency
dot icon11/10/2011
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 2011-10-12
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon07/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon12/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-13
dot icon09/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon04/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon28/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon01/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/06/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-01
dot icon07/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon03/06/2010
Appointment of Mr David Crawford Bridges as a director
dot icon16/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon12/11/2009
Auditor's resignation
dot icon01/11/2009
Auditor's resignation
dot icon26/10/2009
Termination of appointment of Richard Howell as a director
dot icon08/09/2009
Director's Change of Particulars / philip redding / 25/08/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england
dot icon27/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon27/08/2009
Appointment Terminated Director peter dawson
dot icon27/08/2009
Appointment Terminated Director steven owen
dot icon26/08/2009
Appointment Terminated Secretary richard howell
dot icon26/08/2009
Secretary appointed elizabeth ann blease
dot icon26/08/2009
Director appointed philip anthony redding
dot icon25/08/2009
Director appointed gareth john osborn
dot icon22/07/2009
Accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon09/06/2009
Director appointed peter allan dawson
dot icon28/05/2009
Return made up to 15/04/09; full list of members
dot icon06/04/2009
Appointment Terminated Director timothy wheeler
dot icon21/12/2008
Resolutions
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 15/04/08; full list of members
dot icon05/05/2008
Secretary appointed richard howell
dot icon01/05/2008
Appointment Terminated Director and Secretary amanda whalley
dot icon29/09/2007
Full accounts made up to 2006-12-31
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Secretary resigned
dot icon13/05/2007
Return made up to 15/04/07; full list of members
dot icon22/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
New secretary appointed;new director appointed
dot icon25/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
Memorandum and Articles of Association
dot icon08/06/2006
Certificate of change of name
dot icon24/04/2006
Return made up to 15/04/06; full list of members
dot icon18/01/2006
Auditor's resignation
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 15/04/05; full list of members
dot icon31/05/2005
Registered office changed on 01/06/05 from: cranford house kenilworth road, blackdown leamington spa warwickshire CV32 6RQ
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Memorandum and Articles of Association
dot icon10/06/2004
Resolutions
dot icon08/06/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon18/04/2004
Return made up to 15/04/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 15/04/03; full list of members
dot icon08/03/2003
Director resigned
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/09/2002
Certificate of change of name
dot icon23/04/2002
Return made up to 15/04/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned
dot icon24/05/2001
Return made up to 15/04/01; full list of members
dot icon11/02/2001
Accounts made up to 2000-04-30
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Director resigned
dot icon10/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Return made up to 15/04/00; full list of members
dot icon14/02/2000
Director resigned
dot icon24/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon17/06/1999
Memorandum and Articles of Association
dot icon13/06/1999
New secretary appointed
dot icon13/06/1999
New director appointed
dot icon13/06/1999
New director appointed
dot icon10/06/1999
Certificate of change of name
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Secretary resigned
dot icon09/06/1999
Registered office changed on 10/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/04/1999 - 03/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/04/1999 - 03/05/1999
43699
Wheeler, Timothy Clive
Director
30/01/2005 - 01/03/2009
137
Alexander, Mark Henry Campbell
Director
12/07/1999 - 31/08/2000
16
Saville, David John
Director
03/05/1999 - 30/01/2000
21

Persons with Significant Control

0

No PSC data available.

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 BRIXTON (FRADLEY) LIMITED

BRIXTON (FRADLEY) LIMITED is an(a) Dissolved company incorporated on 14/04/1999 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 BRIXTON (FRADLEY) LIMITED?

toggle

BRIXTON (FRADLEY) LIMITED is currently Dissolved. It was registered on 14/04/1999 and dissolved on 23/01/2013.

Where is BRIXTON (FRADLEY) LIMITED located?

toggle

BRIXTON (FRADLEY) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for BRIXTON (FRADLEY) LIMITED?

toggle

The latest filing was on 23/01/2013: Final Gazette dissolved following liquidation.