Company NameBivona Brown & Co. Limited
Company StatusDissolved
Company Number02890088
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date24 July 2001 (22 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 NameAntony Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address166 Kensington Park Road
London
W11 2ER
Secretary NameAndrew Duncan Greenwood
NationalityBritish
StatusClosed
Appointed08 January 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address36 Wellesley Road
Colchester
Essex
CO3 3HF
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NamePrim 288Neth Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address58 Woodlea
Leybourne
West Malling
Kent
ME19 5QY
Director NameKaren Jane Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1996)
RoleFinancial Director For Insuran
Correspondence Address27 Ryarsh Lane
West Malling
Kent
ME19 6QP
Director NameDavid Cherry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1995)
RoleInsurance Claims Management
Correspondence AddressFlat 7 The Old Fire Station
Rotherhithe Street
London
SE16 1EJ
Director NameAdrian Robert John Maxwell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 1996)
RoleBarrister
Correspondence Address2 Mitre Court Buildings
Temple
London
EC4Y 7BX
Secretary NameAnthony John Barber
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1999)
RoleFinancial Controller
Correspondence Address6 Woodpecker Way
Harlands Farm
Ridgewood Uckfield
East Sussex
TN22 5NG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001Application for striking-off (1 page)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000New secretary appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 51 eastcheap london. EC3M 1JP. (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
22 March 1999Return made up to 21/01/99; no change of members (4 pages)
13 March 1999Secretary resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 April 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1997Return made up to 21/01/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 November 1996New secretary appointed (1 page)
29 November 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
16 May 1996Director's particulars changed (1 page)
21 April 1996New director appointed (2 pages)
27 February 1996Return made up to 21/01/96; no change of members (6 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1995Amending d,ship on 288 (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)