BRIXTON INVESTMENTS (CITY) LIMITED

Register to unlock more data on OkredoRegister

BRIXTON INVESTMENTS (CITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00910779

Incorporation date

14/07/1967

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon11/09/2012
Final Gazette dissolved following liquidation
dot icon11/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon11/06/2012
Return of final meeting in a members' voluntary winding up
dot icon18/05/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon23/03/2012
Termination of appointment of David Crawford Bridges as a director on 2012-03-23
dot icon01/12/2011
Termination of appointment of Vanessa Kate Simms as a director on 2011-12-01
dot icon09/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon09/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon05/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-04
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Declaration of solvency
dot icon18/05/2011
Insolvency resolution
dot icon18/05/2011
Resolutions
dot icon18/05/2011
Appointment of a voluntary liquidator
dot icon18/05/2011
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 2011-05-18
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-14
dot icon10/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon29/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon02/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-02
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-31
dot icon09/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon27/05/2010
Appointment of Mr David Crawford Bridges as a director
dot icon18/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon13/11/2009
Auditor's resignation
dot icon02/11/2009
Auditor's resignation
dot icon22/10/2009
Termination of appointment of Richard Howell as a director
dot icon09/09/2009
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 icon28/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon28/08/2009
Appointment Terminated Director steven owen
dot icon28/08/2009
Appointment Terminated Director peter dawson
dot icon27/08/2009
Appointment Terminated Secretary richard howell
dot icon27/08/2009
Secretary appointed elizabeth ann blease
dot icon27/08/2009
Director appointed philip anthony redding
dot icon27/08/2009
Director appointed gareth john osborn
dot icon23/07/2009
Accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Return made up to 29/05/09; full list of members
dot icon10/06/2009
Director appointed peter allan dawson
dot icon11/03/2009
Appointment Terminated Director timothy wheeler
dot icon22/12/2008
Resolutions
dot icon09/07/2008
Return made up to 29/05/08; full list of members
dot icon25/06/2008
Accounts made up to 2007-12-31
dot icon02/05/2008
Appointment Terminated Director and Secretary amanda whalley
dot icon02/05/2008
Secretary appointed richard howell
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon06/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon30/07/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 29/05/07; full list of members
dot icon23/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 29/05/06; full list of members
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 29/05/05; full list of members
dot icon13/06/2005
Secretary resigned;director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 29/05/04; full list of members
dot icon21/05/2004
Director's particulars changed
dot icon19/11/2003
Accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 29/05/03; full list of members
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 29/05/02; full list of members
dot icon24/01/2002
New director appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: 22-24 ely place london. EC1N 6TQ
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 29/05/01; full list of members
dot icon22/06/2000
Director's particulars changed
dot icon20/06/2000
Return made up to 29/05/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Secretary's particulars changed
dot icon06/06/1999
Return made up to 29/05/99; no change of members
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Secretary resigned
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 29/05/98; full list of members
dot icon21/04/1998
Secretary resigned
dot icon02/04/1998
Certificate of change of name
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 26/06/97; no change of members
dot icon10/07/1997
Director resigned
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 26/06/96; full list of members
dot icon28/06/1995
Return made up to 26/06/95; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Return made up to 26/06/94; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 26/06/93; no change of members
dot icon19/07/1993
Director's particulars changed;director resigned
dot icon09/10/1992
Director's particulars changed
dot icon17/08/1992
Director resigned;new director appointed
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 26/06/92; no change of members
dot icon27/07/1992
Secretary's particulars changed
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 26/06/91; full list of members
dot icon11/07/1991
Registered office changed on 11/07/91
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 26/06/90; no change of members
dot icon05/07/1990
Director resigned
dot icon05/03/1990
Particulars of mortgage/charge
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 11/07/89; full list of members
dot icon31/08/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon17/11/1988
Return made up to 06/07/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-12-31
dot icon10/06/1988
Director resigned
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 16/06/87; no change of members
dot icon12/02/1987
Director's particulars changed
dot icon15/12/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 03/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Nigel Anthony
Director
20/12/2001 - 19/05/2003
35
Howell, Richard
Director
14/08/2007 - 05/10/2009
303
Dixon, Susan Elizabeth
Director
19/05/2003 - 27/09/2004
125
Wilbraham, Simon Nicholas
Director
31/05/2006 - 17/04/2007
224
Watts, Nigel Anthony
Secretary
07/01/1999 - 19/05/2003
42

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 INVESTMENTS (CITY) LIMITED

BRIXTON INVESTMENTS (CITY) LIMITED is an(a) Dissolved company incorporated on 14/07/1967 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 INVESTMENTS (CITY) LIMITED?

toggle

BRIXTON INVESTMENTS (CITY) LIMITED is currently Dissolved. It was registered on 14/07/1967 and dissolved on 11/09/2012.

Where is BRIXTON INVESTMENTS (CITY) LIMITED located?

toggle

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

What is the latest filing for BRIXTON INVESTMENTS (CITY) LIMITED?

toggle

The latest filing was on 11/09/2012: Final Gazette dissolved following liquidation.