BRIXTON SPLASH LTD

Register to unlock more data on OkredoRegister

BRIXTON SPLASH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07071661

Incorporation date

10/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

23 Ruskin House Coombe Road, Croydon CR0 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon19/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Micro company accounts made up to 2020-11-30
dot icon19/03/2021
Compulsory strike-off action has been discontinued
dot icon18/03/2021
Micro company accounts made up to 2019-11-30
dot icon18/03/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon15/07/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon02/07/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
Termination of appointment of Vassel John Gordon as a director on 2020-02-18
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon18/06/2019
Micro company accounts made up to 2018-11-30
dot icon18/01/2019
Amended micro company accounts made up to 2017-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-11-30
dot icon17/01/2018
Resolutions
dot icon24/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon18/05/2017
Registered office address changed from C/O C/O 4a Trevelyan Road London SW17 9LN England to 23 Ruskin House Coombe Road Croydon CR0 1BD on 2017-05-18
dot icon06/03/2017
Micro company accounts made up to 2016-11-30
dot icon24/11/2016
Resolutions
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon16/10/2016
Micro company accounts made up to 2015-11-30
dot icon29/07/2016
Appointment of Mr Vassel John Gordon as a director on 2016-06-06
dot icon27/05/2016
Registered office address changed from 17 Sumner Court Darsley Drive London SW8 2BA England to C/O C/O 4a Trevelyan Road London SW17 9LN on 2016-05-27
dot icon27/05/2016
Appointment of Ms Kelly Shea as a director on 2016-05-27
dot icon17/05/2016
Termination of appointment of Cecil Taylor as a director on 2016-05-17
dot icon13/05/2016
Registered office address changed from 11 Ashmere House Acre Lane Brixton London SW2 5UQ to 17 Sumner Court Darsley Drive London SW8 2BA on 2016-05-13
dot icon13/05/2016
Termination of appointment of Peter St. Aubyn as a director on 2016-05-13
dot icon20/12/2015
Micro company accounts made up to 2014-11-30
dot icon19/12/2015
Annual return made up to 2015-11-10 no member list
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Termination of appointment of a director
dot icon28/06/2015
Termination of appointment of Hysha Smith as a director on 2015-06-01
dot icon15/05/2015
Termination of appointment of Andre Joseph as a director on 2015-05-15
dot icon15/05/2015
Appointment of Mr Cecil Taylor as a director on 2015-04-24
dot icon27/04/2015
Appointment of Mr Andre Joseph as a director on 2015-04-10
dot icon16/12/2014
Termination of appointment of Lee Andrew Jasper as a director on 2014-12-16
dot icon26/11/2014
Annual return made up to 2014-11-10 no member list
dot icon11/10/2014
Registered office address changed from 46 Atherfold Road London SW9 9LW England to 11 Ashmere House Acre Lane Brixton London SW2 5UQ on 2014-10-11
dot icon24/07/2014
Appointment of Miss Hysha Smith as a director on 2014-05-30
dot icon23/07/2014
Appointment of Ms Shezal Laing as a director on 2014-07-22
dot icon23/07/2014
Termination of appointment of Shezal Laing as a director on 2014-07-22
dot icon23/07/2014
Registered office address changed from Vandyplank House 9 High Street Long Buckby Northamptonshire NN6 7RE England to 46 Atherfold Road London SW9 9LW on 2014-07-23
dot icon23/07/2014
Appointment of Ms Shezal Laing as a director on 2014-07-22
dot icon23/07/2014
Termination of appointment of Joanna Lucille Birch-Phaure as a director on 2014-07-05
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/07/2014
Termination of appointment of Joanna Watson as a director
dot icon08/04/2014
Termination of appointment of Steve Martin as a director
dot icon08/04/2014
Registered office address changed from 29 Saltoun Road London SW2 1EN on 2014-04-08
dot icon12/11/2013
Annual return made up to 2013-11-10 no member list
dot icon25/09/2013
Termination of appointment of John Sakutombo as a director
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-10 no member list
dot icon27/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-10 no member list
dot icon22/11/2011
Director's details changed for Joanna Sylvia Watson on 2011-09-01
dot icon22/11/2011
Director's details changed for Peter St. Aubyn on 2011-09-01
dot icon22/11/2011
Director's details changed for Steve Martin on 2011-09-01
dot icon22/11/2011
Director's details changed for Joanna Lucille Birch-Phaure on 2011-09-01
dot icon22/11/2011
Director's details changed for Rev John Pamhare Sakutombo on 2011-09-01
dot icon19/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/05/2011
Termination of appointment of Alvin Elcock as a director
dot icon16/05/2011
Termination of appointment of Alvin Elcock as a director
dot icon16/05/2011
Termination of appointment of Rosalind Griffiths as a director
dot icon12/04/2011
Termination of appointment of Thomas Esterine as a director
dot icon29/03/2011
Compulsory strike-off action has been discontinued
dot icon28/03/2011
Annual return made up to 2010-11-10
dot icon21/03/2011
Registered office address changed from , Metrosports Foundation, 64 Railton Road, Brixton, London, SE24 0LF on 2011-03-21
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Termination of appointment of Jane Duncan Ribeiro as a director
dot icon10/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jasper, Lee Andrew
Director
10/11/2009 - 16/12/2014
25
Gordon, Vassel John
Director
06/06/2016 - 18/02/2020
3
Taylor, Cecil
Director
24/04/2015 - 17/05/2016
2
Griffiths, Rosalind
Director
10/11/2009 - 23/03/2011
5
Laing, Shezal
Director
22/07/2014 - Present
7

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON SPLASH LTD

BRIXTON SPLASH LTD is an(a) Dissolved company incorporated on 10/11/2009 with the registered office located at 23 Ruskin House Coombe Road, Croydon CR0 1BD. 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 BRIXTON SPLASH LTD?

toggle

BRIXTON SPLASH LTD is currently Dissolved. It was registered on 10/11/2009 and dissolved on 19/04/2022.

Where is BRIXTON SPLASH LTD located?

toggle

BRIXTON SPLASH LTD is registered at 23 Ruskin House Coombe Road, Croydon CR0 1BD.

What does BRIXTON SPLASH LTD do?

toggle

BRIXTON SPLASH LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BRIXTON SPLASH LTD?

toggle

The latest filing was on 19/04/2022: Final Gazette dissolved via compulsory strike-off.