This company is commonly known as Brigella Furnishing Limited. The company was founded 51 years ago and was given the registration number 01107781. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 13200 - Weaving of textiles.
Name | : | BRIGELLA FURNISHING LIMITED |
---|---|---|
Company Number | : | 01107781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 1973 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St. Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, EC4M 7AU | Secretary | 17 March 2016 | Active |
13 Whitcome Mews, Richmond, TW9 4BT | Director | - | Active |
30, Old Bailey, London, EC4M 7AU | Director | 08 September 2016 | Active |
66 Lightridge Road, Fixby, Huddersfield, HD2 2HS | Secretary | 05 April 2006 | Active |
Flat 3 Duncan House, 86 Portland Place, London, W1B 1NU | Secretary | 27 April 2007 | Active |
Oakleigh House, 2 Honey Pot Lane, Shipley, BD17 5TX | Secretary | 04 January 1999 | Active |
Claytonfield, Clayton-Le-Woods, Chorley, PR6 7EY | Secretary | 31 July 1998 | Active |
84 Windmill Drive, Northowram, Halifax, HX3 7DF | Secretary | 28 November 2002 | Active |
Briggella Mills, Little Horton Lane, Bradford, England, BD5 0QA | Secretary | 16 October 2012 | Active |
232 Woodlands Road, Batley, WF17 0QW | Secretary | - | Active |
8 Hill End Grove, Bradford, BD7 4RP | Secretary | 26 April 2005 | Active |
92 Ringinglow Road, Sheffield, S11 7PQ | Secretary | 12 June 1995 | Active |
40 High Street, Brighouse, HD6 1DE | Director | - | Active |
1 Duncan House, 86 Portland Place, London, United Kingdom, W1B 1NU | Director | - | Active |
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY | Director | 01 May 2008 | Active |
Briggella Mills, Bradford, BD5 0QA | Director | 01 June 2010 | Active |
Briggella Mills, Bradford, BD5 0QA | Director | 19 February 2013 | Active |
Mr Chaker Mohammed Chamsi-Pasha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 30, Old Bailey, London, EC4M 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-02-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Restoration | Administrative restoration company. | Download |
2019-07-16 | Gazette | Gazette dissolved compulsory. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2017-07-02 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.