Company NameBravo Sierra Limited
Company StatusDissolved
Company Number03338403
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameBarton Ross Limited

Business Activity

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

Directors

Director NameMr Jonathan Blanchard Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 year after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Gun Place
86 Wapping Lane
London
E1W 2RX
Secretary NameBrian Michael John Hayes
NationalityBritish
StatusClosed
Appointed22 June 1998(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 11 December 2007)
RoleAccountant
Correspondence Address263 Haydons Road
Wimbledon
London
SW19 8TY
Director NameTurner Clark Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressHermitage House 45 Church Street
Reigate
Surrey
RH2 0AD
Secretary NameArklow Financial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressHermitage House
45 Church Street
Reigate
Surrey
RH2 0AD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address166 Streatham Hill
London
SW2 4RU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,372
Current Liabilities£16,981

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
11 October 2005Return made up to 24/03/05; full list of members (6 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
7 May 2004Return made up to 24/03/04; no change of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 June 2003Registered office changed on 08/06/03 from: 263 haydons road wimbledon london SW19 8TY (1 page)
13 May 2003Return made up to 24/03/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 May 2002Return made up to 24/03/02; full list of members (6 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
14 March 2001Company name changed barton ross LIMITED\certificate issued on 14/03/01 (2 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 April 2000Return made up to 24/03/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 May 1999Return made up to 24/03/99; no change of members (4 pages)
9 May 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Return made up to 24/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
27 August 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
2 April 1997Secretary resigned (1 page)
24 March 1997Incorporation (21 pages)