About

Registered Number: 03118679
Date of Incorporation: 26/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: The Avenue Public House, 910 Eastern Avenue, Ilford, Essex, IG2 7HZ

 

Having been setup in 1995, Briomi Taverns Ltd have registered office in Essex. We don't know the number of employees at the organisation. The companies directors are listed as Marston, Naomi, Powell, Naomi, Marston, Brian Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSTON, Brian Edward 26 October 1995 20 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MARSTON, Naomi 05 May 1997 01 October 2002 1
POWELL, Naomi 26 October 1995 26 July 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
DS01 - Striking off application by a company 29 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 26 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 01 December 2000
395 - Particulars of a mortgage or charge 30 March 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 28 October 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 27 August 1997
363b - Annual Return 10 July 1997
363(287) - N/A 10 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288 - N/A 04 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1996
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
287 - Change in situation or address of Registered Office 10 November 1995
CERTNM - Change of name certificate 02 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.