About

Registered Number: 04361867
Date of Incorporation: 28/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Royal Chambers 104 Pitshanger Lane, Ealing, London, W5 1QX

 

Founded in 2002, Brilliant Estates Ltd are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. This business has no directors listed at Companies House.

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 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 12 May 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 April 2014
DISS16(SOAS) - N/A 14 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 16 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 22 March 2012
RT01 - Application for administrative restoration to the register 22 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363a - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
363s - Annual Return 10 February 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
363s - Annual Return 29 April 2003
225 - Change of Accounting Reference Date 13 January 2003
287 - Change in situation or address of Registered Office 19 August 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 April 2005 Outstanding

N/A

Mortgage 23 March 2005 Outstanding

N/A

Mortgage deed 22 March 2005 Outstanding

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.