Bricolux Services Ltd
Private Limited Company
Bricolux Services Ltd
155 Roundhay Road
Flat 1
Leeds
LS8 5AJ
Company Name | Bricolux Services Ltd |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 10590285 |
---|
Incorporation Date | 30 January 2017 |
---|
Dissolution Date | 12 January 2021 (active for 3 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Stephane Nzobou Healthcare Service Ltd |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Computer Facilities Management Activities |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 155 Roundhay Road Flat 1 Leeds LS8 5AJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Leeds East |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 January |
---|
Category | Micro |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62030) | Computer facilities management activities |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2007 (86101) | Hospital activities |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2007 (87200) | Residential care activities for learning difficulties, mental health and substance abuse |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9500) | Private households with employees |
---|
SIC 2007 (97000) | Activities of households as employers of domestic personnel |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 September 2019 | Notification of Khadija Aissatou Marie Angele Keita as a person with significant control on 17 August 2019 | 2 pages |
---|
31 May 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-01-02
| 3 pages |
---|
21 February 2019 | Confirmation statement made on 29 January 2019 with updates | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—