Company NameAngel Brown Limited
Company StatusDissolved
Company Number03335048
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NamePro-Elite Design Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Emer Margaret Brizzolara
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed19 March 1997(1 day after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2001)
RoleGraphics
Country of ResidenceEngland
Correspondence Address2a Sach Road
London
E5 9LJ
Secretary NameMary Siobhan McVeigh
NationalityBritish
StatusClosed
Appointed01 April 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address80a Green Lanes
London
N16 9EJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2a Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£6,027
Gross Profit£2,082
Net Worth-£1,399
Current Liabilities£1,399

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
6 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 May 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 28/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 May 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Registered office changed on 27/04/98 from: flat 1 29 perham road west kensington london W14 9SR (1 page)
16 May 1997Company name changed pro-elite design LIMITED\certificate issued on 19/05/97 (2 pages)
6 April 1997New secretary appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
18 March 1997Incorporation (10 pages)