About

Registered Number: 05306370
Date of Incorporation: 07/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2017 (6 years and 5 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Brixton Guarantee 1 Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2017
LIQ03 - N/A 28 July 2017
LIQ13 - N/A 28 July 2017
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 25 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2016
4.70 - N/A 25 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 24 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 22 November 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 04 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 10 December 2010
CH01 - Change of particulars for director 06 November 2010
CH03 - Change of particulars for secretary 29 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 28 May 2010
CH03 - Change of particulars for secretary 18 November 2009
AUD - Auditor's letter of resignation 13 November 2009
AUD - Auditor's letter of resignation 02 November 2009
TM01 - Termination of appointment of director 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 14 January 2009
RESOLUTIONS - N/A 22 December 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.