About

Registered Number: 02440311
Date of Incorporation: 06/11/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Hill Place House, 55a High Street, London, SW19 5BA

 

Bryum Ltd was founded on 06 November 1989. There are no directors listed for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
RESOLUTIONS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 September 2016
AUD - Auditor's letter of resignation 20 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 September 2015
MR04 - N/A 04 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 20 September 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
287 - Change in situation or address of Registered Office 24 February 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 29 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 21 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 08 June 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 21 April 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 07 October 1998
363b - Annual Return 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 25 July 1997
395 - Particulars of a mortgage or charge 20 June 1997
363a - Annual Return 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
AA - Annual Accounts 05 November 1996
363x - Annual Return 14 November 1995
AA - Annual Accounts 03 November 1995
363x - Annual Return 22 November 1994
AA - Annual Accounts 03 November 1994
363x - Annual Return 19 November 1993
AA - Annual Accounts 12 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 04 November 1992
288 - N/A 17 July 1992
AA - Annual Accounts 18 November 1991
363x - Annual Return 18 November 1991
288 - N/A 03 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1989
NEWINC - New incorporation documents 06 November 1989

Mortgages & Charges

Description Date Status Charge by
Charge over shares 06 August 2007 Fully Satisfied

N/A

Charge over shares 29 September 2006 Fully Satisfied

N/A

Charge over shares 01 August 2006 Fully Satisfied

N/A

Debenture 02 May 2006 Fully Satisfied

N/A

Charge over shares 02 May 2006 Fully Satisfied

N/A

Rent deposit deed 09 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.