Company NameBrown Bear Services Limited
Company StatusDissolved
Company Number03252107
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKatherine Andersen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 October 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleConsultant
Correspondence Address19 Sandwell Mansions
West End Lane West Hampstead
London
NW6 1XL
Secretary NameLisa Margaret Blagdon
NationalityNew Zealander
StatusClosed
Appointed04 October 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address3 Ringford House Ringford Road
West Hill
London
SW18 1RT
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressUnit 3 The Arches Arcade
Villiers Street
Embankment Place
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
22 January 1999Full accounts made up to 31 October 1998 (6 pages)
7 October 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Registered office changed on 12/01/98 from: 95 leathermarket court london SE1 3HT (1 page)
9 January 1998Full accounts made up to 31 October 1997 (6 pages)
16 December 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
6 October 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1996Registered office changed on 09/11/96 from: 8 norbiton hall london road kingston upon thames surrey KT2 6RA (1 page)
17 October 1996New secretary appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 40 bow lane london EC4M 9DT (1 page)
9 October 1996Secretary resigned (1 page)
19 September 1996Incorporation (12 pages)