About

Registered Number: 03300813
Date of Incorporation: 10/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: 13-15 Sevenways Parade Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6JX

 

Brighome Ltd was registered on 10 January 1997 and has its registered office in Ilford. There are 3 directors listed as Johnson, Graham Martin, Johnson, Rodney Patrick, Johnson, George William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Graham Martin 13 January 1997 - 1
JOHNSON, Rodney Patrick 13 January 1997 - 1
JOHNSON, George William 13 January 1997 29 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 08 October 2009
287 - Change in situation or address of Registered Office 13 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 February 1998
288a - Notice of appointment of directors or secretaries 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.