Company NameThomas Brent Associates Limited
Company StatusDissolved
Company Number02107567
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameThomas Robert Brent
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1987(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months (closed 09 September 2008)
RoleArchitect/Designer
Correspondence Address20 Parliament Hill
Hampstead
London
NW3 2TU
Secretary NameMrs Gillian Brent
NationalityBritish
StatusClosed
Appointed01 December 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address20 Parliament Hill
Hampstead
London
NW3 2TU
Director NameTim Counter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1991)
RoleArchitect/Designer
Correspondence Address3 Wallace Road
London
N1 2PG
Secretary NameThomas Robert Brent
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1991)
RoleCompany Director
Correspondence Address20 Parliament Hill
Hampstead
London
NW3 2TU

Location

Registered Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£463
Current Liabilities£8,488

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 09/10/06; full list of members (2 pages)
1 December 2005Return made up to 09/10/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
25 October 2003Return made up to 09/10/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Return made up to 09/10/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 October 2001Return made up to 09/10/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Return made up to 09/10/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
13 October 1998Return made up to 09/10/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1996Return made up to 08/10/96; no change of members (4 pages)
14 May 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
14 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)