Company NameBranner (UK) Limited
Company StatusDissolved
Company Number02309084
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamesBulgecrystal Limited and Nordfaser Branner (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHermann Branner
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusClosed
Appointed31 October 1991(3 years after company formation)
Appointment Duration24 years (closed 10 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchlehenstrasse 31
24536 Neumuenster
Germany
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 September 2004(15 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 10 November 2015)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Secretary NamePamela Diane Martin
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration8 years (resigned 30 October 1999)
RoleCompany Director
Correspondence Address4 Pleasant Place
West Hyde Village
Rickmansworth
Hertfordshire
WD3 2XZ
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed30 October 1999(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

99 at £1Hermann Branner
99.00%
Ordinary
1 at £1E. Branner
1.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Hermann Branner on 31 October 2009 (2 pages)
2 December 2009Secretary's details changed for J P Secretarial Services Ltd on 31 October 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 December 2007Return made up to 31/10/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: ac photi & co east house 109 south worpole way london SW14 8TN (1 page)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
1 December 2004Return made up to 31/10/04; full list of members (5 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
20 November 2003Return made up to 31/10/03; no change of members (4 pages)
24 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 December 2002Return made up to 31/10/02; no change of members (4 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Return made up to 31/10/01; full list of members (5 pages)
23 November 2000Return made up to 31/10/00; no change of members (4 pages)
23 November 2000Director's particulars changed (1 page)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 November 1999Return made up to 31/10/99; full list of members (10 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
6 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
29 October 1998Return made up to 31/10/98; no change of members (4 pages)
30 April 1998Registered office changed on 30/04/98 from: ac photi & co 9 the broadway barnes london SW13 0NY (1 page)
14 January 1998Return made up to 31/10/97; no change of members (4 pages)
14 January 1998Director's particulars changed (1 page)
30 December 1996Return made up to 31/10/96; full list of members (4 pages)