BRITISH BRIGHT BAR LIMITED
Status | DISSOLVED |
Company No. | 01539188 |
Category | Private Limited Company |
Incorporated | 15 Jan 1981 |
Age | 43 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 7 months, 28 days |
SUMMARY
BRITISH BRIGHT BAR LIMITED is an dissolved private limited company with number 01539188. It was incorporated 43 years, 3 months, 21 days ago, on 15 January 1981 and it was dissolved 2 years, 7 months, 28 days ago, on 07 September 2021. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Termination director company with name termination date
Date: 21 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Sharone Vanessa Gidwani
Documents
Liquidation voluntary members return of final meeting
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2021-04-14
Old address: 30 Millbank London SW1P 4WY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2020
Action Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-07
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-03
Officer name: Allison Leigh Scandrett
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Joanne Price
Termination date: 2019-10-03
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Allison Leigh Scandrett
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-03
Officer name: Ms Sharone Vanessa Gidwani
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Lloyd Harvey
Appointment date: 2019-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-14
New address: 30 Millbank London SW1P 4WY
Old address: 9 Albert Embankment London SE1 7SN
Documents
Statement of companys objects
Date: 14 Oct 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 01 Jul 2015
Category: Restoration
Type: AC92
Documents
Legacy
Date: 30 Sep 1997
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/97; full list of members
Documents
Resolution
Date: 25 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 04 Feb 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/96; full list of members
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Dec 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Accounts with made up date
Date: 11 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/08/95; full list of members
Documents
Legacy
Date: 06 Jul 1995
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jul 1995
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 06 Jul 1995
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 06/07/95 from: po box 29 sheffield road, rotherham, south yorkshire, S60 1DQ
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 27 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 15 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 25/01/94 from: bloomfield rd, tipton, westmidlands, DY4 9EP
Documents
Legacy
Date: 25 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 24 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director resigned
Documents
Certificate change of name company
Date: 13 Sep 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 13/09/91
Documents
Accounts with made up date
Date: 29 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with made up date
Date: 30 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/08/89; full list of members
Documents
Legacy
Date: 09 Jun 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; full list of members
Documents
Legacy
Date: 03 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/09/87; full list of members
Documents
Legacy
Date: 15 Sep 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 May 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 27 Jan 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 20 Jan 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 20 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/09/86; full list of members
Documents
Legacy
Date: 19 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
71 GAUDEN ROAD,LONDON,SW4 6LJ
Number: | 08443377 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,HARROGATE,HG2 8AA
Number: | 09199204 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LOWER FARM DRIVE,BURY ST. EDMUNDS,IP31 2JW
Number: | 10521498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVEN CAPITAL (SHIRE HALL DURHAM) LP
KINTYRE HOUSE 205,GLASGOW,G2 2LW
Number: | SL023514 |
Status: | ACTIVE |
Category: | Limited Partnership |
72 SEDGMOOR PLACE,LONDON,SE5 7SE
Number: | 08791599 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARINER GUEST HOUSE LIMITED
SOHO HOUSE 362 -364,BIRMINGHAM,B21 9QL
Number: | 11627312 |
Status: | ACTIVE |
Category: | Private Limited Company |