Company NameBramham Property Company Limited
DirectorShimona Roma Cowan
Company StatusDissolved
Company Number00536021
CategoryPrivate Limited Company
Incorporation Date23 July 1954(69 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameShimona Roma Cowan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressRidge House 96 Winnington Road
London
N2 0TU
Secretary NameClive Zola Berger
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address177 Regent Street
London
W1
Director NameSigrid Rosana Berger
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(38 years after company formation)
Appointment Duration3 weeks (resigned 22 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Wood
Hurtmore
Surrey
GU7 2RJ

Location

Registered Address4 Brook Street
Hanover Square
London
W1Y 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2003Dissolved (1 page)
7 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
10 March 1995Appointment of a voluntary liquidator (1 page)