Company NameAnthony Brown & Co Limited
Company StatusDissolved
Company Number02998424
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony James Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleRestauranteur
Correspondence Address83 St Georges Square
Pimlico
London
SW1V 3QW
Secretary NameRosemary Janet Brown
NationalityBritish
StatusClosed
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Road
Great Yeldham
Essex
CO9 4PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Albion Street
London
W2 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts1 December 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End01 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
18 October 1999Accounts for a dormant company made up to 1 December 1998 (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 83 st georges square pimlico london SW1V 3QW (1 page)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 1 December 1997 (1 page)
23 February 1998Accounts for a dormant company made up to 1 December 1996 (2 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
7 January 1998Registered office changed on 07/01/98 from: chesham executive centre chesham house, 150 regent street london W1R 5FA (1 page)
17 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 1 December 1995 (2 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Return made up to 01/12/95; full list of members (4 pages)