Company NameBromptondrive Limited
DirectorPhilippa Leslie Cossey
Company StatusDissolved
Company Number02943272
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePhilippa Leslie Cossey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressThe Stanley Public House
33 Magdalen Street
Norwich
Norfolk
NR3 1LQ
Secretary NameMartin Simmons
NationalityBritish
StatusCurrent
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressThe Stanley Public House
33 Magdalen Street
Norwich
NR3 1LQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 September 2001Dissolved (1 page)
3 July 2001Liquidators statement of receipts and payments (6 pages)
27 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2001Liquidators statement of receipts and payments (6 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (6 pages)
20 December 1998Registered office changed on 20/12/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
18 December 1998Statement of affairs (5 pages)
18 December 1998Appointment of a voluntary liquidator (1 page)
18 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Return made up to 28/06/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 August 1996Return made up to 28/06/96; full list of members (6 pages)
5 July 1996Registered office changed on 05/07/96 from: c/o elliot woolfe & rose lidgra house 250 kingsbury road london NW9 0BS (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 October 1995Return made up to 28/06/95; full list of members (6 pages)
15 March 1995Ad 21/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: lidgra house 250 kingsbury road london NW9 (1 page)
15 March 1995New director appointed (2 pages)