Background WavePink WaveYellow Wave

BRUNSWICK INVESTMENTS LIMITED (10160999)

BRUNSWICK INVESTMENTS LIMITED (10160999) is a dissolved UK company. incorporated on 4 May 2016. with registered office in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRUNSWICK INVESTMENTS LIMITED has been registered for 9 years. Current directors include BRIHI, Rima Elie, BRIHI, Romanos Elie, RIACHI, Amal Elie.

Company Number
10160999
Status
dissolved
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
CASTLE HILL INSOLVENCY, Newton Abbot, TQ12 6RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIHI, Rima Elie, BRIHI, Romanos Elie, RIACHI, Amal Elie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK INVESTMENTS LIMITED

BRUNSWICK INVESTMENTS LIMITED is an dissolved company incorporated on 4 May 2016 with the registered office located in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRUNSWICK INVESTMENTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10160999

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 12 February 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

CASTLE HILL INSOLVENCY 1 Battle Road Heathfield Industrial Estate Newton Abbot, TQ12 6RY,

Previous Addresses

Castle Hill Insolvency Heron Road Sowton Industrial Estate Exeter EX2 7LL England
From: 26 February 2021To: 2 June 2021
73 Cornhill London EC3V 3QQ United Kingdom
From: 3 August 2020To: 26 February 2021
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 4 May 2016To: 3 August 2020
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRIHI, Rima Elie

Active
Battle Road, Newton AbbotTQ12 6RY
Born February 1975
Director
Appointed 04 May 2016

BRIHI, Romanos Elie

Active
Battle Road, Newton AbbotTQ12 6RY
Born July 1979
Director
Appointed 04 May 2016

RIACHI, Amal Elie

Active
Conches 1231
Born February 1977
Director
Appointed 04 May 2016

Persons with significant control

3

Rima Elie Brihi

Active
18 Kensington Court, LondonW8 5DW
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017

Mr Romanos Elie Brihi

Active
Battle Road, Newton AbbotTQ12 6RY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017

Mrs Amal Elie Riachi

Active
Chemin Des Crets De Florissant, Conches 1231
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
8 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 August 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 April 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Resolution
9 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
9 March 2021
600600
Liquidation Voluntary Declaration Of Solvency
9 March 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Incorporation Company
4 May 2016
NEWINCIncorporation