Warning: file_put_contents(c/fecf9cb3858034ac316671f8a0c16cbc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brotherhood Strikes Ltd, EN5 5SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROTHERHOOD STRIKES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brotherhood Strikes Ltd. The company was founded 9 years ago and was given the registration number 09591109. The firm's registered office is in BARNET. You can find them at Alpha House 176a, High Street, Barnet, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:BROTHERHOOD STRIKES LTD
Company Number:09591109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 2015
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Alpha House 176a, High Street, Barnet, EN5 5SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
734, Chemin De La Glaciere, Perpignan, France, 66000

Director14 May 2015Active
Le Hangar Redwoodpaddle, Avenue Dr Jean Louis Torreilles, Perpignan, France, 66000

Director14 May 2015Active

People with Significant Control

Mr Olivier Yannick Louis Emilien Bernard Cluzel
Notified on:01 January 2017
Status:Active
Date of birth:September 1982
Nationality:French
Country of residence:France
Address:734, Chemin De La Glaciere, Perpignan, France, 66000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-04Gazette

Gazette dissolved liquidation.

Download
2021-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2018-12-09Address

Change registered office address company with date old address new address.

Download
2018-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-04Resolution

Resolution.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2015-10-19Address

Change registered office address company with date old address new address.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Change person director company with change date.

Download
2015-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.