Company NameBrowallia (UK) Limited
Company StatusDissolved
Company Number00306284
CategoryPrivate Limited Company
Incorporation Date22 October 1935(88 years, 7 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesUnion Discount Subsidiary Company Limited and Browallia Subsidiary Company Limited

Business Activity

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

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed07 July 2010(74 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Pla
London
EC2Y 5AU
Secretary NameMiss Kathryn Davenport
StatusClosed
Appointed22 August 2012(76 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 04 May 2021)
RoleCompany Director
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Pla
London
EC2Y 5AU
Director NameJohn Richard Thursfield
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(57 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHodges Farm
Lower Froyle
Alton
Hampshire
GU34 4LL
Director NameDerek Jack Lyons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(57 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
East Sheen
London
SW14 7NZ
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(57 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(59 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(59 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleGroup Company
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed04 April 1996(60 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address84b Leigh Hall Road
Leigh On Sea
Essex
SS9 1QZ
Secretary NameMrs Valentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(60 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(61 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(61 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(61 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(62 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(65 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(66 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed20 February 2004(68 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2012)
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed13 December 2004(69 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100k at £1Browallia Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£1,183,106
Current Liabilities£1,008,894

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 May 2021Final Gazette dissolved following liquidation (1 page)
4 February 2021Return of final meeting in a members' voluntary winding up (8 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London Ecav 6Bj to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
9 August 2019Liquidators' statement of receipts and payments to 30 May 2019 (10 pages)
28 June 2018Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to New Bridge Street House 30-34 New Bridge Street London Ecav 6Bj on 28 June 2018 (2 pages)
26 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
26 June 2018Declaration of solvency (5 pages)
26 June 2018Appointment of a voluntary liquidator (3 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 30 June 2017 (5 pages)
21 November 2017Accounts for a small company made up to 30 June 2017 (5 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
13 March 2017Amended full accounts made up to 30 June 2016 (15 pages)
13 March 2017Amended full accounts made up to 30 June 2016 (15 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(3 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(3 pages)
12 December 2015Full accounts made up to 30 June 2015 (15 pages)
12 December 2015Full accounts made up to 30 June 2015 (15 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(3 pages)
3 December 2014Full accounts made up to 30 June 2014 (15 pages)
3 December 2014Full accounts made up to 30 June 2014 (15 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(3 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(3 pages)
6 November 2013Full accounts made up to 30 June 2013 (13 pages)
6 November 2013Full accounts made up to 30 June 2013 (13 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 December 2012Full accounts made up to 30 June 2012 (16 pages)
13 December 2012Full accounts made up to 30 June 2012 (16 pages)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
20 January 2011Full accounts made up to 30 June 2010 (15 pages)
20 January 2011Full accounts made up to 30 June 2010 (15 pages)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
19 March 2010Secretary's details changed for Cybrus Limited on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Browallia Corporate Director Limited on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Browallia Corporate Director Limited on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Cybrus Limited on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 30 June 2009 (15 pages)
22 December 2009Full accounts made up to 30 June 2009 (15 pages)
8 April 2009Memorandum and Articles of Association (7 pages)
8 April 2009Memorandum and Articles of Association (7 pages)
20 March 2009Company name changed browallia subsidiary company LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed browallia subsidiary company LIMITED\certificate issued on 24/03/09 (2 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 April 2008 (14 pages)
6 November 2008Full accounts made up to 30 April 2008 (14 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (13 pages)
16 May 2008Full accounts made up to 30 April 2007 (13 pages)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
7 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 July 2007Full accounts made up to 30 April 2006 (13 pages)
5 July 2007Full accounts made up to 30 April 2006 (13 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
12 June 2006Full accounts made up to 30 April 2005 (13 pages)
12 June 2006Full accounts made up to 30 April 2005 (13 pages)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
19 April 2005Full accounts made up to 30 April 2004 (7 pages)
19 April 2005Full accounts made up to 30 April 2004 (7 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
25 January 2005New director appointed (5 pages)
25 January 2005New director appointed (5 pages)
18 January 2005New director appointed (5 pages)
18 January 2005New director appointed (5 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004Secretary resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
18 April 2002Company name changed union discount subsidiary compan y LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed union discount subsidiary compan y LIMITED\certificate issued on 18/04/02 (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
12 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
2 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 August 1997Withdrawal of application for striking off (1 page)
6 August 1997Withdrawal of application for striking off (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (1 page)
23 April 1997Application for striking-off (1 page)
23 April 1997Application for striking-off (1 page)
11 April 1997Memorandum and Articles of Association (4 pages)
11 April 1997Memorandum and Articles of Association (4 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
22 March 1996Return made up to 22/02/96; full list of members (8 pages)
22 March 1996Return made up to 22/02/96; full list of members (8 pages)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 April 1995Director resigned;new director appointed (4 pages)
20 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 October 1935Incorporation (12 pages)
22 October 1935Incorporation (12 pages)