Company NameBrower Lewis Prco Limited
Company StatusDissolved
Company Number03044164
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael David Lester
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Putlands
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameMr Robert Giles Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 West Eaton Place
London
SW1X 8LU
Director NameMrs Victoria Lee Spicer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Adam & Eve Mews
London
W8 6UJ
Secretary NameMr Michael David Lester
NationalityBritish
StatusClosed
Appointed10 January 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Putlands
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameTracy Brower
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 18 October 2010)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGaywood Farm
Gay Street
Rilborough
West Sussex
RH20 3AL
Director NameNatalie Ruth Lewis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 18 October 2010)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Artesian Road
London
W2 5DB
Secretary NameMr Simon Howard Walters
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Secretary NameIshali Mulchanani
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address4 Courtleigh Gardens
London
NW11 9JX
Secretary NameKatherine Milne
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address42 Chaldon Road
London
SW6 7NJ
Director NameMs Jasmin Bakhtiari Pelham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Percy Road
London
W12 9QJ
Director NameAmber Pepper
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address101 Sheen Lane
London
SW14 8AE
Director NameMrs Tamara Benjamin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 March 2009)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address12 Bryanston Mews West
London
W1H 2DD
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed01 July 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2006)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered Address36 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2011Voluntary strike-off action has been suspended (1 page)
17 April 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
11 January 2011Termination of appointment of Natalie Lewis as a director (1 page)
11 January 2011Termination of appointment of Tracy Brower as a director (1 page)
11 January 2011Termination of appointment of Tracy Brower as a director (1 page)
11 January 2011Termination of appointment of Natalie Lewis as a director (1 page)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 23,666
(7 pages)
24 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 23,666
(7 pages)
20 May 2010Director's details changed for Tracy Brower on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Natalie Ruth Lewis on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Tracy Brower on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Natalie Ruth Lewis on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Tracy Brower on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Natalie Ruth Lewis on 1 April 2010 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Return made up to 10/04/09; full list of members (6 pages)
15 April 2009Return made up to 10/04/09; full list of members (6 pages)
10 March 2009Appointment Terminated Director tamara benjamin (1 page)
10 March 2009Appointment terminated director tamara benjamin (1 page)
10 December 2008Director appointed tamara benjamin (1 page)
10 December 2008Director appointed tamara benjamin (1 page)
9 December 2008Appointment terminated director amber pepper (1 page)
9 December 2008Appointment Terminated Director amber pepper (1 page)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Director and Secretary's Change of Particulars / michael lester / 01/01/2008 / HouseName/Number was: , now: little putlands; Street was: 50 cambridge street, now: little putlands; Area was: , now: fairwarp; Post Town was: london, now: uckfield; Region was: , now: east sussex; Post Code was: SW1V 4QQ, now: TN22 3BJ; Country was: , now: united kingdo (1 page)
1 May 2008Return made up to 10/04/08; full list of members (6 pages)
1 May 2008Director and secretary's change of particulars / michael lester / 01/01/2008 (1 page)
1 May 2008Return made up to 10/04/08; full list of members (6 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 10/04/07; full list of members (4 pages)
12 April 2007Return made up to 10/04/07; full list of members (4 pages)
30 May 2006Company name changed brower lewis pr LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Company name changed brower lewis pr LIMITED\certificate issued on 30/05/06 (2 pages)
10 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2006Return made up to 10/04/06; full list of members (10 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 201 haverstock hill belsize park london NW3 4QG (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 201 haverstock hill belsize park london NW3 4QG (1 page)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 December 2005£ nc 22000/25000 09/12/05 (1 page)
20 December 2005Ad 16/05/05--------- £ si 2366@1=2366 £ ic 21300/23666 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005£ nc 22000/25000 09/12/05 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Ad 16/05/05--------- £ si 2366@1=2366 £ ic 21300/23666 (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 June 2005Return made up to 10/04/05; full list of members (9 pages)
7 June 2005Return made up to 10/04/05; full list of members (9 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
26 May 2005Company name changed brower lewis pelham pr LTD\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed brower lewis pelham pr LTD\certificate issued on 26/05/05 (2 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 October 2004Return made up to 10/04/04; full list of members (9 pages)
26 October 2004Registered office changed on 26/10/04 from: catherine house 76 gloucester place london W1H 4DQ (1 page)
26 October 2004Return made up to 10/04/04; full list of members (9 pages)
26 October 2004Registered office changed on 26/10/04 from: catherine house 76 gloucester place london W1H 4DQ (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
7 July 2004Company name changed brower lewis pr LIMITED\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed brower lewis pr LIMITED\certificate issued on 07/07/04 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
7 May 2003Return made up to 10/04/03; full list of members (8 pages)
7 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
9 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2002Return made up to 10/04/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
15 June 2001Return made up to 10/04/01; full list of members (7 pages)
15 June 2001Return made up to 10/04/01; full list of members (7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 May 2000Return made up to 10/04/00; full list of members (7 pages)
26 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 June 1999Return made up to 10/04/99; full list of members (6 pages)
21 June 1999Return made up to 10/04/99; full list of members (6 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Ad 22/03/99--------- £ si 21000@1=21000 £ ic 300/21300 (2 pages)
24 May 1999£ nc 1000/22000 22/03/99 (1 page)
24 May 1999£ nc 1000/22000 22/03/99 (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Ad 22/03/99--------- £ si 21000@1=21000 £ ic 300/21300 (2 pages)
26 April 1999Auditor's resignation (2 pages)
26 April 1999Auditor's resignation (2 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 10/04/98; full list of members (6 pages)
22 May 1998Return made up to 10/04/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 10/04/97; no change of members (4 pages)
6 May 1997Return made up to 10/04/97; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 April 1996Return made up to 10/04/96; full list of members (6 pages)
24 April 1996Return made up to 10/04/96; full list of members (6 pages)
19 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
19 April 1995Ad 11/04/95--------- £ si 298@1=298 £ ic 2/300 (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
19 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Ad 11/04/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Incorporation (25 pages)