About

Registered Number: 02996523
Date of Incorporation: 30/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2017 (7 years and 3 months ago)
Registered Address: 23 Elystan Street, London, SW3 3NT

 

Established in 1994, Bruno Triplet Ltd have registered office in the United Kingdom, it's status at Companies House is "Dissolved". There are 3 directors listed for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANKAUSKAS, Darius 09 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HTAIK, Sandar Linn 09 May 2007 - 1
SELWOOD, Jonathan 22 April 2002 26 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2017
RESOLUTIONS - N/A 21 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2016
4.20 - N/A 21 October 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2015
4.68 - Liquidator's statement of receipts and payments 14 November 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
4.68 - Liquidator's statement of receipts and payments 07 March 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 05 April 2012
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 16 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2010
4.20 - N/A 10 March 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 January 2010
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 31 December 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
287 - Change in situation or address of Registered Office 22 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 23 October 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
363s - Annual Return 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 05 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
363s - Annual Return 24 November 1995
395 - Particulars of a mortgage or charge 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
288 - N/A 04 February 1995
288 - N/A 16 January 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
NEWINC - New incorporation documents 30 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2009 Outstanding

N/A

All assets debenture 25 August 2009 Outstanding

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Rent deposit deed 31 May 2002 Outstanding

N/A

Deed of deposit 13 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.