BRULE 1 INVESTMENTS LIMITED

M&C Corporation Services Limited M&C Corporation Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC027256
Category
Incorporated28 Nov 2006
Age17 years, 7 months, 10 days
JurisdictionUnited Kingdom
Dissolution25 May 2016
Years8 years, 1 month, 14 days

SUMMARY

BRULE 1 INVESTMENTS LIMITED is an converted-closed with number FC027256. It was incorporated 17 years, 7 months, 10 days ago, on 28 November 2006 and it was dissolved 8 years, 1 month, 14 days ago, on 25 May 2016. The company address is M&C Corporation Services Limited M&C Corporation Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 25 May 2016

Category: Dissolution

Type: OSDS01

Company number: FC027256

Branch number: BR009166

Close date: 2016-04-27

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2014-09-10

Officer name: Sarah Elizabeth Hollinsworth

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR009166

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sarah Elizabeth Hollinsworth

Appointment date: 2014-09-10

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009166 Person Authorised to Represent terminated 10/09/2014 ben ferry

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ben Ferry

Termination date: 2014-09-10

Documents

View document PDF

Termination person authorised overseas company

Date: 06 Feb 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009166 Person Authorised to Represent terminated 06/12/2013 adam julian moses

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Adam Moses

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 May 2013

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2011-10-31

Officer name: Ben Ferry

Branch number: BR009166

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Change person director overseas company with change date

Date: 28 May 2013

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-10-31

Officer name: Ben Ferry

Documents

View document PDF

Appoint person director overseas company

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gavin John Simpson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-15

Officer name: Gavin John Simpson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009166

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009166 Person Authorised to Represent terminated 15/03/2013 martin philip lawrence brown

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martin Brown

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-03-28

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009166

Documents

View document PDF

Appoint person director overseas company

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Priyan Shah

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009166 Person Authorised to Represent terminated 07/03/2012 priyan shah

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company

Date: 30 Dec 2011

Category: Other

Type: OSCH02

Change address: Ic Change 03/11/11

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-07

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 07 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-07

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2011

Action Date: 07 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-14

New date: 2010-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 14 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2011

Action Date: 14 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-09-14

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Aug 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-03-17

Officer name: Ben Ferry

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009166

Documents

View document PDF

Appoint person director overseas company

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ben Ferry

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jasper Hanebuth

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009166 Person Authorised to Represent terminated 09/02/2010 jasper johannes hanebuth

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-13

Officer name: Jasper Johannes Hanebuth

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009166

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jasper Johannes Hanebuth

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009166 Person Authorised to Represent terminated 02/10/2009 john philip austin

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Austin

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009166

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: BR3

Description: Ic change 28/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent appointed 07/10/2008 martin philip lawrence brown -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 09 Dec 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent terminated 24/10/2008 graham martin wade

Documents

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: BR4

Description: Director appointed martin brown

Documents

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director graham wade

Documents

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 03 Nov 2008

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 07/03/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent terminated 22/09/2008 bineet shah

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent appointed 22/09/2008 john philip austin -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 03 Nov 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent terminated 22/09/2008 matthew ian purcell

Documents

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director matthew purcell

Documents

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: BR4

Description: Director appointed john austin

Documents

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director bineet shah

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 15/01/07

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 07/03/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent terminated 04/06/2008 abhinav shah

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director abhinav shah

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director gerald brawn

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: BR4

Description: Director appointed priyan shah

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent terminated 04/06/2008 gerald brawn

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: BR6

Description: BR009166 person authorised to represent appointed 04/06/2008 priyan shah -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: BR6

Description: BR009166 pr appointed 21/12/07 shah abhinav kumar service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: BR6

Description: BR009166 pr appointed 21/12/07 shah bineet service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 21/12/07 shah abhinav kumar service address london E14 5HP

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 21/12/07 shah bineet service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009166 pr appointed wade graham martin service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009166 pr appointed moses adam julian service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009166 pr appointed purcell matthew ian service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009166 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009166 pa appointed barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009166 registered

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

COBBLED CLOSE LLP

3RD FLOOR,BRIGHTON,BN1 3XG

Number:OC382039
Status:ACTIVE
Category:Limited Liability Partnership

GREATER LONDON INDUSTRIAL ARCHAEOLOGY SOCIETY

KIRKALDY TESTING MUSEUM,LONDON,SE1 0JF

Number:05664689
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INTERPRET APP LTD

BRAMBLE COTTAGE,LINLITHGOW,EH49 6QT

Number:SC536023
Status:ACTIVE
Category:Private Limited Company

LUCAS HEALTH CARE PROFESSIONALS LTD

716 UXBRIDGE ROAD,HAYES,UB4 0RX

Number:09408426
Status:ACTIVE
Category:Private Limited Company

NE OUBLIE TOURING LLP

2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:OC416258
Status:ACTIVE
Category:Limited Liability Partnership
Number:05121604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source