Company NameBrent Banner Limited
Company StatusDissolved
Company Number01451070
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Lloyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(11 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 03 January 2006)
RoleComputer Consultant
Correspondence Address3 Montague Road
London
N8 9PJ
Secretary NameEmmeline Bernadette Closier
NationalityIrish
StatusClosed
Appointed18 February 2002(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 03 January 2006)
RoleClinical Facilitator Rgn
Correspondence Address3 Montague Road
Crouch End
London
N8 9PJ
Secretary NameElaine Short
NationalityBritish
StatusResigned
Appointed04 February 1991(11 years, 4 months after company formation)
Appointment Duration11 years (resigned 18 February 2002)
RoleCompany Director
Correspondence Address3 Montague Road
London
N8 9PJ

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11
Cash£3,924
Current Liabilities£4,775

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 August 2005Application for striking-off (1 page)
17 February 2005Return made up to 05/02/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
21 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 April 2001Return made up to 05/02/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 March 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
28 February 2000Return made up to 05/02/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 February 1999Return made up to 05/02/99; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: warrior house 42/82 southchurch road southend on sea essex SS1 2LZ (1 page)
25 February 1998Full accounts made up to 31 October 1997 (10 pages)
18 February 1998Return made up to 05/02/98; no change of members (4 pages)
27 February 1997Return made up to 05/02/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 October 1996 (10 pages)
8 January 1996Full accounts made up to 31 October 1995 (10 pages)