About

Registered Number: 01107781
Date of Incorporation: 11/04/1973 (52 years ago)
Company Status: Liquidation
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: Tower Bridge House, St. Katharine's Way, London, E1W 1DD

 

Established in 1973, Brigella Furnishing Ltd are based in London. The current directors of the company are Chamsi-pasha, Chaker Mohammad, Chamsi-pasha, Samer Mohammad, Chamsi-pasha, Chacker Mohammed, Shimmin, James Alastair, Barraclough, John Taylor, Wallace, William George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMSI-PASHA, Samer Mohammad 08 September 2016 - 1
BARRACLOUGH, John Taylor N/A 18 February 1993 1
WALLACE, William George 19 February 2013 16 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAMSI-PASHA, Chaker Mohammad 17 March 2016 - 1
CHAMSI-PASHA, Chacker Mohammed 27 April 2007 15 October 2012 1
SHIMMIN, James Alastair 16 October 2012 17 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 April 2020
WU04 - N/A 28 April 2020
COCOMP - Order to wind up 19 February 2020
AA - Annual Accounts 22 January 2020
MR04 - N/A 16 January 2020
CS01 - N/A 08 January 2020
RESOLUTIONS - N/A 12 November 2019
AA - Annual Accounts 25 September 2019
RT01 - Application for administrative restoration to the register 25 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 18 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 05 September 2017
CVA4 - N/A 01 September 2017
CVA3 - N/A 02 July 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 08 September 2016
1.1 - Report of meeting approving voluntary arrangement 29 April 2016
AD01 - Change of registered office address 20 April 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 21 October 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 17 June 2015
MISC - Miscellaneous document 23 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 10 October 2014
MR01 - N/A 02 October 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AP03 - Appointment of secretary 17 October 2012
AP03 - Appointment of secretary 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AP01 - Appointment of director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 10 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 20 January 2009
AUD - Auditor's letter of resignation 10 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 12 February 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
123 - Notice of increase in nominal capital 28 January 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
CERTNM - Change of name certificate 19 April 2006
363a - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 19 October 1994
287 - Change in situation or address of Registered Office 13 June 1994
287 - Change in situation or address of Registered Office 22 April 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 25 October 1991
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 09 November 1990
288 - N/A 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
288 - N/A 27 February 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 27 October 1987
288 - N/A 14 April 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
CERTNM - Change of name certificate 30 May 1985
NEWINC - New incorporation documents 23 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Fully Satisfied

N/A

Debenture 12 March 2008 Fully Satisfied

N/A

All assets debenture 12 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.