Company NameBrilliant Service (NE) Ltd
Company StatusDissolved
Company Number09987092
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shiliang He
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazel Road
Gateshead
Tyne And Wear
NE8 2EP
Director NameMs Yaxia Ke
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bolam Street
Newcastle Upon Tyne
Tyne And Wear
NE8 2TQ

Location

Registered Address91 Percy Street
Newcastle Upon Tyne
NE1 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

15 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
13 May 2021Voluntary strike-off action has been suspended (1 page)
11 May 2021Application to strike the company off the register (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
23 April 2018Termination of appointment of Yaxia Ke as a director on 1 December 2017 (1 page)
3 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
9 February 2016Registered office address changed from 41 Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB United Kingdom to 91 Percy Street Newcastle upon Tyne NE1 7RW on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 41 Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB United Kingdom to 91 Percy Street Newcastle upon Tyne NE1 7RW on 9 February 2016 (1 page)
4 February 2016Director's details changed for Ke Yaxia on 4 February 2016 (2 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
(36 pages)
4 February 2016Director's details changed for Ke Yaxia on 4 February 2016 (2 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
(36 pages)