This company is commonly known as Brunel Entrepreneurs Limited. The company was founded 19 years ago and was given the registration number 05228358. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 9999 - Dormant company.
Name | : | BRUNEL ENTREPRENEURS LIMITED |
---|---|---|
Company Number | : | 05228358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 September 2004 |
End of financial year | : | 28 February 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chestnut Avenue, Gainsborough, DN21 1EU | Secretary | 10 September 2004 | Active |
21, Beaulieu Gardens, West Bridgeford, Nottingham, United Kingdom, NG2 7TL | Director | 23 January 2006 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 10 September 2004 | Active |
10 St Georges Mews, Saxilby, LN1 2GR | Director | 05 May 2005 | Active |
1 Chestnut Avenue, Gainsborough, DN21 1EU | Director | 08 April 2005 | Active |
14 High Street, Gainsborough, DN21 1BH | Director | 10 September 2004 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Director | 10 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-05-19 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-05-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-05-23 | Insolvency | Liquidation miscellaneous. | Download |
2017-01-13 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-01-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-01-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-10-09 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2014-10-09 | Insolvency | Liquidation compulsory completion. | Download |
2011-10-24 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2011-10-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-09-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2011-08-09 | Gazette | Gazette notice voluntary. | Download |
2011-07-27 | Dissolution | Dissolution application strike off company. | Download |
2010-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-10-13 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.