Company NameGenerale Branch (Nominees) Limited
Company StatusDissolved
Company Number02281595
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameBrightwonder Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John Hodgson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(18 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameEdward Daniel Dooley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 March 2005)
RoleBanker
Correspondence Address47 Albany Road
Hornchurch
Essex
RM12 4AE
Director NameMarc Karel Julia Leflot
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1993)
RoleBanker
Correspondence Address34 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameIan Littler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 May 2005)
RoleBanker
Correspondence AddressNorth Lodge Ashton Gifford
Codford
Warminster
Wiltshire
BA12 0NJ
Secretary NameConrardy Claude
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressRue Robert Scott 6
Bte 10 Bruxelles 1180
Foreign
Secretary NameMarc Werblow
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address106b Bramley Road
London
N14 4HT
Director NameMr Daniel Pierre Christian Thielemans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed10 August 1993(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1995)
RoleBanker
Correspondence Address5 Parkmead
Roehampton
London
SW15 5BS
Director NameRobert James Fitzgerald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2000)
RoleBank Official
Correspondence Address17 Hartswood Road
Stamford Brook
London
W12 9NE
Secretary NameAstrid Robson
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2001)
RoleBarrister
Correspondence Address66 Oakley Road
London
N1 3LR
Secretary NameBrenda Ann Maloney
NationalityBritish
StatusResigned
Appointed25 June 2001(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2002)
RoleCompany Director
Correspondence Address30 Frederick Thatcher Place
North Trade Road
Battle
East Sussex
TN33 0HW
Secretary NameKerry May
NationalityBritish
StatusResigned
Appointed11 March 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address5 Regency Mews
London
SW9 6UR
Director NameMichael John Alan Wright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2008)
RoleBanker
Correspondence AddressHigh House Long Mill Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage
Wood Lane Willingale
Ongar
Essex
CM5 0QU
Secretary NameKeith Schrod
StatusResigned
Appointed30 November 2012(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 November 2012)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Fortis Bank Sa-nv
99.00%
Ordinary
1 at £1Genfinance International Sa
1.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
6 July 2016Termination of appointment of Keith Schrod as a secretary on 30 June 2016 (1 page)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 November 2012Appointment of Keith Schrod as a secretary (1 page)
30 November 2012Termination of appointment of Ashgrove Secretaries Limited as a secretary (1 page)
30 November 2012Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 30 November 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 April 2010Director's details changed for Richard John Hodgson on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Richard John Hodgson on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
30 December 2008Appointment terminated director michael wright (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 April 2007Return made up to 04/04/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 April 2006Return made up to 04/04/06; full list of members (2 pages)
5 January 2006Return made up to 04/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: camomile court 23 camomile street london EC3A 7PP (1 page)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 July 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 04/04/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
30 May 2002Secretary's particulars changed (1 page)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
18 April 2001Return made up to 04/04/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 December 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Registered office changed on 06/06/00 from: bavaria house 13/14 appold street london EC2A 2DP (1 page)
19 April 2000Return made up to 04/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
30 April 1999Return made up to 04/04/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 04/04/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 04/04/96; no change of members (4 pages)
3 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1995New director appointed (2 pages)
7 April 1994Return made up to 04/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1991Return made up to 04/04/91; full list of members (7 pages)
30 June 1991Return made up to 01/01/91; full list of members (6 pages)
19 April 1990Return made up to 04/04/90; full list of members (4 pages)
26 October 1988Wd 13/10/88 ad 03/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1988Memorandum and Articles of Association (13 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1988Company name changed brightwonder LIMITED\certificate issued on 23/08/88 (2 pages)
28 July 1988Incorporation (9 pages)