Company NameBrick Lane Property Group Ltd
Company StatusDissolved
Company Number13299210
CategoryPrivate Limited Company
Incorporation Date29 March 2021(3 years ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Adam John Christie
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2021(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressPanoramic House 4 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr Dale John Christie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2021(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPanoramic House 4 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMrs Julie Christie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2021(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPanoramic House 4 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr Kyle Lewis Christie
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2021(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressPanoramic House 4 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Location

Registered AddressPanoramic House
4 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
13 July 2022Registered office address changed from 85 Imex Business Centre Unit 21 Birtley Chester Le Street DH3 1QT England to Panoramic House 4 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 13 July 2022 (2 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2021Incorporation
Statement of capital on 2021-03-29
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)