Company NameBrodie And Stone (Export) Limited
Company StatusDissolved
Company Number02260672
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameHigh Profile Cosmetics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Stephen Eggerton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 14 Montpelier St
London
SW7 1DZ
Secretary NameMr Paul Anthony Manley
NationalityBritish
StatusClosed
Appointed09 June 2000(12 years after company formation)
Appointment Duration13 years, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Anchorage Point
42 Cuba Street
London
E14 8NE
Secretary NameMary Eggerton
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address1/8 Heydon Street Mosman
New South Wales 2088 Sidney
Australia
Foreign
Secretary NameDiana Adora Veronica Arnold
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address82 Brennan Road
Tilbury
Essex
RM18 8BA
Secretary NameL P & P Management Limited (Corporation)
StatusResigned
Appointed27 March 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
Correspondence Address1-6 Clay Street
London
W1U 6DA

Location

Registered AddressWellington Building 28-32 Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Michael Stephen Eggerton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 January 2013Director's details changed for Mr Michael Stephen Eggerton on 1 February 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
10 January 2013Director's details changed for Mr Michael Stephen Eggerton on 1 February 2012 (2 pages)
10 January 2013Director's details changed for Mr Michael Stephen Eggerton on 1 February 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 February 2012Director's details changed for Michael Stephen Eggerton on 1 April 2011 (2 pages)
23 February 2012Director's details changed for Michael Stephen Eggerton on 1 April 2011 (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Michael Stephen Eggerton on 1 April 2011 (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2009Return made up to 31/12/08; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 August 2007Auditor's resignation (1 page)
22 August 2007Auditor's resignation (1 page)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 June 2007Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page)
29 June 2007Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square london W2 6PS (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square london W2 6PS (1 page)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
8 September 2003Registered office changed on 08/09/03 from: 3 sheldon square london W2 6PS (1 page)
8 September 2003Registered office changed on 08/09/03 from: 3 sheldon square london W2 6PS (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 July 2003Secretary's particulars changed (1 page)
4 July 2003Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 July 2003Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
29 January 2002Location of register of members (1 page)
29 January 2002Location of register of members (1 page)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
18 January 2001Director's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 April 1999Return made up to 31/12/98; full list of members (6 pages)
13 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 January 1998Company name changed high profile cosmetics LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed high profile cosmetics LIMITED\certificate issued on 26/01/98 (2 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS (1 page)
13 January 1998Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS (1 page)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)