About

Registered Number: 03934420
Date of Incorporation: 28/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 7 months ago)
Registered Address: Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS,

 

Brisque Ltd was registered on 28 February 2000 and are based in Rochester, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUVESTRE, Claude 16 March 2000 18 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
DS01 - Striking off application by a company 12 May 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 26 January 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 01 March 2007
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 28 April 2004
287 - Change in situation or address of Registered Office 10 November 2003
AA - Annual Accounts 18 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 21 March 2002
363s - Annual Return 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.