About

Registered Number: 05424670
Date of Incorporation: 14/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF

 

Established in 2005, Brighton Electric Label Ltd has its registered office in East Sussex, it's status at Companies House is "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 04 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 February 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 April 2009
225 - Change of Accounting Reference Date 20 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
MEM/ARTS - N/A 28 February 2006
CERTNM - Change of name certificate 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.