DECAF BRIOCHE TWO LTD

Register to unlock more data on OkredoRegister

DECAF BRIOCHE TWO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05848349

Incorporation date

16/06/2006

Size

Full

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon28/04/2019
Final Gazette dissolved following liquidation
dot icon28/01/2019
Notice of move from Administration to Dissolution
dot icon23/01/2019
Notice of extension of period of Administration
dot icon05/09/2017
Statement of affairs with form 2.14B
dot icon10/04/2017
Notice of deemed approval of proposals
dot icon27/03/2017
Statement of administrator's proposal
dot icon08/02/2017
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 37 Sun Street London EC2M 2PL on 2017-02-08
dot icon06/02/2017
Appointment of an administrator
dot icon19/01/2017
Resolutions
dot icon19/01/2017
Termination of appointment of Mike Yates as a director on 2017-01-18
dot icon19/01/2017
Appointment of Mr Jonathan Jay as a director on 2017-01-18
dot icon11/01/2017
Termination of appointment of Jonathan Jay as a director on 2016-12-01
dot icon11/01/2017
Appointment of Mr Mike Yates as a director on 2016-12-01
dot icon12/10/2016
Satisfaction of charge 4 in full
dot icon14/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon14/07/2016
Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL to 5th Floor 89 New Bond Street London W1S 1DA on 2016-07-14
dot icon02/06/2016
Registration of charge 058483490006, created on 2016-06-01
dot icon24/05/2016
Registration of charge 058483490005, created on 2016-05-03
dot icon20/05/2016
Auditor's resignation
dot icon17/05/2016
Appointment of Mr Jonathan Jay as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Allan Leigh Wood as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Nicholas Frank Rinylo as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Kevin Barry Ord as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Tom Darnell as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Venetia Cooper as a director on 2016-05-03
dot icon17/05/2016
Termination of appointment of Venetia Cooper as a secretary on 2016-05-03
dot icon07/04/2016
Termination of appointment of James Leeson Bavington as a director on 2015-12-18
dot icon15/11/2015
Full accounts made up to 2015-04-30
dot icon07/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon02/09/2014
Appointment of Tom Darnell as a director on 2014-08-29
dot icon02/09/2014
Appointment of Venetia Cooper as a secretary on 2014-08-29
dot icon02/09/2014
Termination of appointment of Michael Felix Mckinlay as a director on 2014-08-29
dot icon02/09/2014
Termination of appointment of Colin Andrew Craig as a director on 2014-08-29
dot icon02/09/2014
Termination of appointment of Michael Felix Mckinlay as a secretary on 2014-08-29
dot icon04/07/2014
Appointment of Venetia Cooper as a director
dot icon01/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon01/07/2014
Register(s) moved to registered office address
dot icon01/07/2014
Register(s) moved to registered inspection location
dot icon01/07/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon17/06/2014
Appointment of Mr Kevin Barry Ord as a director
dot icon30/01/2014
Full accounts made up to 2013-04-30
dot icon21/01/2014
Appointment of James Leeson Bavington as a director
dot icon21/01/2014
Appointment of Nicholas Frank Rinylo as a director
dot icon24/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed
dot icon23/07/2013
Register(s) moved to registered inspection location
dot icon28/12/2012
Full accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Michael Felix Mckinlay on 2012-06-16
dot icon17/07/2012
Director's details changed for Colin Andrew Craig on 2012-06-16
dot icon17/07/2012
Secretary's details changed for Mr Michael Felix Mckinlay on 2012-06-16
dot icon21/02/2012
Appointment of Mr Allan Leigh Wood as a director
dot icon21/02/2012
Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL United Kingdom on 2012-02-21
dot icon07/02/2012
Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT United Kingdom on 2012-02-07
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/10/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/09/2011
Resolutions
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2011
Accounts for a small company made up to 2011-04-30
dot icon17/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-04-30
dot icon25/11/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon17/11/2010
Change of share class name or designation
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon17/11/2010
Sub-division of shares on 2010-06-03
dot icon17/11/2010
Resolutions
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2009
Return made up to 16/06/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2008
Return made up to 16/06/08; full list of members
dot icon20/06/2008
Director's change of particulars / mike mckinlay / 16/06/2008
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from 1 the terrace rugby road lutterworth leicestershire LE17 4BW
dot icon20/06/2008
Director's change of particulars / colin craig / 16/06/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Secretary's particulars changed
dot icon18/07/2007
Return made up to 16/06/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: hill house regent street lutterworth leicestershire LE17 4BE
dot icon26/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Registered office changed on 05/01/07 from: beaconsfield house 26 belvidere road walsall west midlands WS1 3AU
dot icon05/01/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon05/01/2007
Secretary resigned
dot icon03/01/2007
Accounting reference date shortened from 30/06/07 to 30/06/06
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon04/07/2006
Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
Director resigned
dot icon16/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Venetia Lois
Director
01/07/2014 - 03/05/2016
145
Craig, Colin Andrew
Director
16/06/2006 - 29/08/2014
17
Mckinlay, Michael Felix
Director
16/06/2006 - 29/08/2014
28
Jay, Jonathan
Director
03/05/2016 - 01/12/2016
41
Jay, Jonathan
Director
18/01/2017 - Present
41

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 DECAF BRIOCHE TWO LTD

DECAF BRIOCHE TWO LTD is an(a) Dissolved company incorporated on 16/06/2006 with the registered office located at 37 Sun Street, London EC2M 2PL. 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 DECAF BRIOCHE TWO LTD?

toggle

DECAF BRIOCHE TWO LTD is currently Dissolved. It was registered on 16/06/2006 and dissolved on 28/04/2019.

Where is DECAF BRIOCHE TWO LTD located?

toggle

DECAF BRIOCHE TWO LTD is registered at 37 Sun Street, London EC2M 2PL.

What does DECAF BRIOCHE TWO LTD do?

toggle

DECAF BRIOCHE TWO LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DECAF BRIOCHE TWO LTD?

toggle

The latest filing was on 28/04/2019: Final Gazette dissolved following liquidation.