Company NameLondon Brick Property Co Ltd
Company StatusDissolved
Company NumberSC392160
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Sharp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address113 Sherringham Avenue
London
N17 9RT
Secretary NameMrs Tracy Ann Sharp
StatusClosed
Appointed02 May 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address10 Carrington Place
Tring
Hertfordshire
HP23 5JZ

Location

Registered Address238a Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Robert Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,056
Cash£208
Current Liabilities£4,680

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 May 2013Appointment of Mrs Tracy Ann Sharp as a secretary (2 pages)
13 May 2013Appointment of Mrs Tracy Ann Sharp as a secretary (2 pages)
29 April 2013Registered office address changed from 5 Green Lane Cardrona Peebles EH45 9LJ Scotland on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from 5 Green Lane Cardrona Peebles EH45 9LJ Scotland on 29 April 2013 (2 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (14 pages)
8 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 July 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)