Company NameBrutus Informatics Limited
Company StatusDissolved
Company Number05604419
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameJanos Bodzan
Date of BirthMay 1977 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleIt Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Eslington Terrace
Newcastle
Tyne And Wear
NE2 4RL
Director NameJulianna Bodzan
Date of BirthApril 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleStudent
Correspondence Address16 Morton Road
Exmouth
Devon
EX8 1AZ
Secretary NameJanos Bodzan
NationalityHungarian
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Ladysmith Road
Exeter
Devon
EX1 2PP

Contact

Websitewww.brutusinformatics.co.uk/develop/

Location

Registered Address19 Eslington Terrace
Newcastle
Tyne And Wear
NE2 4RL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Janos Bodzan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,345
Cash£14,910
Current Liabilities£10,000

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
7 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 August 2014Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 August 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
6 August 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
6 August 2014Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Registered office address changed from , 43 Imperial Road, Exmouth, Devon, EX8 1DQ, United Kingdom on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from , 43 Imperial Road, Exmouth, Devon, EX8 1DQ, United Kingdom on 14 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-11-30
(3 pages)
30 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-11-30
(3 pages)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Registered office address changed from , 72 Ladysmith Road, Exeter, EX1 2PP, United Kingdom on 14 July 2010 (1 page)
14 July 2010Director's details changed for Janos Bodzan on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Janos Bodzan on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from , 72 Ladysmith Road, Exeter, EX1 2PP, United Kingdom on 14 July 2010 (1 page)
29 January 2010Termination of appointment of Julianna Bodzan as a director (1 page)
29 January 2010Termination of appointment of Julianna Bodzan as a director (1 page)
29 January 2010Registered office address changed from , 1C Victoria Road, Exmouth, Devon, EX8 1DL on 29 January 2010 (1 page)
29 January 2010Director's details changed for Janos Bodzan on 26 October 2009 (2 pages)
29 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Janos Bodzan on 26 October 2009 (2 pages)
29 January 2010Termination of appointment of Janos Bodzan as a secretary (1 page)
29 January 2010Registered office address changed from , 1C Victoria Road, Exmouth, Devon, EX8 1DL on 29 January 2010 (1 page)
29 January 2010Termination of appointment of Janos Bodzan as a secretary (1 page)
29 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 26/10/08; full list of members (3 pages)
21 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 September 2008Director and secretary's change of particulars / janos bodzan / 02/09/2008 (1 page)
25 September 2008Director and secretary's change of particulars / janos bodzan / 02/09/2008 (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Registered office changed on 20/05/2008 from, 17 manchester street, exmouth, devon, EX8 1DF (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 17 manchester street, exmouth, devon, EX8 1DF (1 page)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
27 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Incorporation (12 pages)
26 October 2005Incorporation (12 pages)