Company NameBrunschwig & Fils (U.K.) Limited
Company StatusDissolved
Company Number02277402
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 10 months ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Murray Bartlett Douglas
Date of BirthAugust 1929 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2007)
RoleDesigner
Correspondence Address35 East 67th Street
New York 10021
United States
Director NameMr Thomas Preston Peardon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address75 Virginia Road
North White Plains
New York 10603-0905
Foreign
Secretary NameMPLS Limited (Corporation)
StatusClosed
Appointed16 September 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 07 August 2007)
Correspondence Address66-67 Newman Street
London
W1T 3EQ

Location

Registered Address66-67 Newman Street
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
8 January 2007Registered office changed on 08/01/07 from: 52-54 maddox street london W1R 9PA (1 page)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 June 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 May 2000Return made up to 31/03/00; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 May 1997Return made up to 31/03/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 July 1988Incorporation (21 pages)