Company NameBrim House Livery Limited
Company StatusDissolved
Company Number07731210
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 7 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NamesPegasus Supplements Limited and Blue Radish Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Sophie Marie Knox
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sophie Marie Knox
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
25 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
6 July 2017Director's details changed for Ms Sophie Marie Knox on 10 April 2017 (2 pages)
6 July 2017Director's details changed for Ms Sophie Marie Knox on 10 April 2017 (2 pages)
6 July 2017Change of details for Ms Sophie Marie Knox as a person with significant control on 10 April 2017 (2 pages)
6 July 2017Change of details for Ms Sophie Marie Knox as a person with significant control on 10 April 2017 (2 pages)
16 May 2017Change of name notice (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03
(2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03
(2 pages)
16 May 2017Change of name notice (2 pages)
5 May 2017Director's details changed for Ms Sophie Marie Knox on 10 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Sophie Marie Knox on 10 April 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(3 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(3 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(3 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(3 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed pegasus supplements LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
4 November 2011Company name changed pegasus supplements LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
4 November 2011Change of name notice (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)