Company NameBrille Lighting Limited
Company StatusDissolved
Company Number04211250
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVera Jansova
Date of BirthMarch 1983 (Born 41 years ago)
NationalityCzech
StatusClosed
Appointed25 January 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKubisova 1110 Nehvizdy
25081
Czech Republic
Director NameLenka Hampl
Date of BirthMay 1977 (Born 47 years ago)
NationalityCzech
StatusClosed
Appointed25 January 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressRybova 2646 Dvur Kralove Nad Labem
54401
Czech Republic
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed31 December 2008(7 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2023)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMr Branston Jay Haggerty
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2004)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address3566 North Murray Avenue
Shorewood 53211
Wisconsin
United States
Director NameMr Geoffrey Magistrate
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed04 September 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2004)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address110 A Ayias Paraskeuis
Limassol
3075
Cyprus
Director NameMr Jan Svihorik
Date of BirthMay 1949 (Born 75 years ago)
NationalityCzech
StatusResigned
Appointed05 September 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2006)
RoleEconomist
Country of ResidenceCzech Republic
Correspondence AddressHutnicka 5296 Chomutov
Chomutov
43101
Czech Republic
Director NameMr Jan Svihorik
Date of BirthMay 1949 (Born 75 years ago)
NationalityCzech
StatusResigned
Appointed10 October 2006(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 11 September 2007)
RoleEconomist
Country of ResidenceCzech Republic
Correspondence AddressHutnicka 5296 Chomutov
Chomutov
43101
Czech Republic
Director NameJan Pacovsky
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed10 October 2006(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2006)
RoleLawyer
Correspondence Address38 Nad Rokoskou
Praha 8
Praha 180 05
Czech Republic
Director NameJaroslav Hampl
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCzech
StatusResigned
Appointed11 September 2007(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2007)
RoleCompany Director
Correspondence AddressMestka Podstran 2646
Dvur Kralove Nad Labem
54401
Czech Republic
Director NameJaroslav Hampl
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCzech
StatusResigned
Appointed31 December 2008(7 years, 8 months after company formation)
Appointment Duration12 years (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address- Mestska Podstran 2646
Dvur Kralove Nad Labem
54401
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameSKH Skoba Development Limited (Corporation)
StatusResigned
Appointed04 September 2003(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 September 2007)
Correspondence AddressEgmont Street
Kingstown
St Vincent
Secretary NameSKH Skoba Development Limited (Corporation)
StatusResigned
Appointed04 September 2003(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 September 2007)
Correspondence AddressEgmont Street
Kingstown
St Vincent
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2004)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2007(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2007)
Correspondence AddressInternational House
1 Saint Katharines Way
London
E1W 1AY

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jaroslav Hampl
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 December 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 27 December 2018 (1 page)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
17 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
17 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 April 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Jaroslav Hampl on 1 October 2009 (2 pages)
7 February 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
7 February 2010Director's details changed for Jaroslav Hampl on 1 October 2009 (2 pages)
7 February 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
7 February 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
7 February 2010Director's details changed for Jaroslav Hampl on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Appointment terminated secretary skh skoba development LIMITED (1 page)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary skh skoba development LIMITED (1 page)
26 January 2009Director appointed jaroslav hampl (1 page)
26 January 2009Director appointed jaroslav hampl (1 page)
26 January 2009Registered office changed on 26/01/2009 from the post house, barracloughs lane, barton-upon-humber south humberside DN18 5BB (1 page)
26 January 2009Secretary appointed form online LIMITED (1 page)
26 January 2009Secretary appointed form online LIMITED (1 page)
26 January 2009Registered office changed on 26/01/2009 from the post house, barracloughs lane, barton-upon-humber south humberside DN18 5BB (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
15 October 2007Registered office changed on 15/10/07 from: c/o ince and co international house 1 st katherine's way london E1W 1AY (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o ince and co international house 1 st katherine's way london E1W 1AY (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: the post house barracloughs lane barton upon humber DN18 5BB (1 page)
24 September 2007Registered office changed on 24/09/07 from: the post house barracloughs lane barton upon humber DN18 5BB (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
11 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
11 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
21 September 2004Return made up to 04/05/04; full list of members (6 pages)
21 September 2004Return made up to 04/05/04; full list of members (6 pages)
8 July 2004Registered office changed on 08/07/04 from: 155 regent's park road london NW1 8XN (1 page)
8 July 2004Registered office changed on 08/07/04 from: 155 regent's park road london NW1 8XN (1 page)
24 June 2004Registered office changed on 24/06/04 from: 155 regents park road london NW1 8XN (1 page)
24 June 2004Registered office changed on 24/06/04 from: 155 regents park road london NW1 8XN (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL (1 page)
15 June 2004Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
11 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Secretary's particulars changed (1 page)
10 June 2003Secretary's particulars changed (1 page)
17 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 July 2002Return made up to 04/05/02; full list of members (6 pages)
26 July 2002Return made up to 04/05/02; full list of members (6 pages)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
4 May 2001Incorporation (14 pages)
4 May 2001Incorporation (14 pages)