Company NameBramhall Limited
Company StatusDissolved
Company Number03214660
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNeil Farquharson Chapman-Blench
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address22 Kimbell Gardens
London
SW6 6QQ
Secretary NameMr John Anthony McGuire
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address18(2) The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
1 June 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
15 July 1999Return made up to 20/06/99; full list of members (7 pages)
4 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
31 December 1998Accounts for a dormant company made up to 30 November 1998 (2 pages)
22 September 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 July 1998Registered office changed on 14/07/98 from: 28 eccleston square pimlico london SW1V 1NS (1 page)
25 February 1998Director's particulars changed (1 page)
5 January 1998Registered office changed on 05/01/98 from: 69 eccleston square london SW1V 1PJ (1 page)
8 December 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
8 December 1997Accounts for a dormant company made up to 30 November 1997 (2 pages)
29 October 1997New director appointed (3 pages)
29 October 1997Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Return made up to 20/06/97; full list of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: 72 new bond street suite 13934 london W1Y 9DD (1 page)
20 June 1996Incorporation (27 pages)