BRITISH BRIGHT BAR LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01539188
CategoryPrivate Limited Company
Incorporated15 Jan 1981
Age43 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

Gazette dissolved liquidation

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Statement of companys objects

Date: 14 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 01 Jul 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Resolution

Date: 25 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/08/89; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/06/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/09/87; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 20 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/09/86; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

71 GAUDEN ROAD LIMITED

71 GAUDEN ROAD,LONDON,SW4 6LJ

Number:08443377
Status:ACTIVE
Category:Private Limited Company

GJ51 LIMITED

FLAT 3,HARROGATE,HG2 8AA

Number:09199204
Status:ACTIVE
Category:Private Limited Company

LDA DEVELOPMENTS LTD

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

THAIBMARGMEL LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source