Brick & Mortar Holdings Limited

General information

Name:

Brick & Mortar Holdings Ltd

Office Address:

Suite F 1 -3 Canfield Place NW6 3BT London

Number: 07796907

Incorporation date: 2011-10-04

Dissolution date: 2023-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07796907 13 years ago, Brick & Mortar Holdings Limited had been a private limited company until 2023-08-29 - the time it was dissolved. Its last known mailing address was Suite F, 1 -3 Canfield Place London. The firm was known as Atelier 2010 until 2012-02-21, at which point the company name was changed to Abk Hr Consulting. The last was known as came on 2017-10-18.

This specific firm was overseen by one managing director: Aneeta K., who was selected to lead the company on 2012-02-21.

Aneeta K. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Brick & Mortar Holdings Limited 2017-10-18
  • Abk Hr Consulting Limited 2012-02-21
  • Atelier 2010 Ltd 2011-10-04

Financial data based on annual reports

Company staff

Aneeta K.

Role: Director

Appointed: 21 February 2012

Latest update: 10 February 2024

People with significant control

Aneeta K.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 October 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 96090 : Other service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies