About

Registered Number: 03437914
Date of Incorporation: 22/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 6 Church Walk, Richmond, Surrey, TW9 1SN

 

Established in 1997, Brula Ltd have registered office in Richmond, Surrey. The company has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKETT, Bruce Ellis 22 September 1997 - 1
HARTLEY, Lawrence John Francois 22 September 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 08 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2000
363s - Annual Return 26 September 2000
287 - Change in situation or address of Registered Office 23 June 2000
287 - Change in situation or address of Registered Office 04 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
395 - Particulars of a mortgage or charge 18 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 12 January 1999
287 - Change in situation or address of Registered Office 13 November 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2007 Outstanding

N/A

Legal charge of licensed premises 23 February 2007 Outstanding

N/A

Legal mortgage 03 April 2000 Fully Satisfied

N/A

Legal mortgage 03 April 2000 Fully Satisfied

N/A

Debenture 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.