Company NameBrahams Limited
Company StatusDissolved
Company Number00175298
CategoryPrivate Limited Company
Incorporation Date21 June 1921(102 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameBrahams (Gt. Yarmouth) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(69 years, 7 months after company formation)
Appointment Duration21 years (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Director NameJoy Audrey Cohen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(70 years, 7 months after company formation)
Appointment Duration20 years (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusClosed
Appointed04 September 2006(85 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2012)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameBarry Michael Nead
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence Address2 Shaw Close
Bushey
Watford
Hertfordshire
WD23 1RB
Secretary NameJohn Wilfrid Carver
NationalityBritish
StatusResigned
Appointed12 October 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address22 Bedford Way
St Nicholas At Wade
Birchington
Kent
CT7 0PL
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed08 September 1993(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address21 Arden Close
Bushey Heath
Hertfordshire
WD23 1PL
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed07 December 1994(73 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Glenmore Investments LTD
50.00%
Deferred
20k at £1Glenmore Investments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 40,000
(5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 40,000
(5 pages)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (3 pages)
23 September 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (7 pages)
22 October 2008Full accounts made up to 31 December 2007 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (6 pages)
16 July 2007Full accounts made up to 31 December 2006 (6 pages)
5 January 2007Registered office changed on 05/01/07 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Registered office changed on 05/01/07 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (6 pages)
11 May 2006Full accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 July 2005Full accounts made up to 31 December 2004 (6 pages)
1 July 2005Full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 September 2004Full accounts made up to 31 December 2003 (6 pages)
27 September 2004Full accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 September 2003Full accounts made up to 31 December 2002 (6 pages)
17 September 2003Full accounts made up to 31 December 2002 (6 pages)
2 April 2003Full accounts made up to 31 May 2002 (8 pages)
2 April 2003Full accounts made up to 31 May 2002 (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Full accounts made up to 31 May 2001 (8 pages)
22 January 2002Full accounts made up to 31 May 2001 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Full accounts made up to 31 May 2000 (9 pages)
19 January 2001Full accounts made up to 31 May 2000 (9 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
10 December 1998Full accounts made up to 31 May 1998 (13 pages)
10 December 1998Full accounts made up to 31 May 1998 (13 pages)
29 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1998Full accounts made up to 31 May 1997 (16 pages)
15 January 1998Full accounts made up to 31 May 1997 (16 pages)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
2 February 1996Return made up to 31/12/95; full list of members (9 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)