About

Registered Number: 04188475
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: The Coach House 9 Promenade, Arnside, Cumbria, LA5 0HF

 

Based in Cumbria, Brazuk Ltd was established in 2001. There are 2 directors listed for the company. Currently we aren't aware of the number of employees at the Brazuk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOLODZIEJSKI, John Maria 28 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KOLODZIEJSKI, Michael 16 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.