Company NameBRO Limited
Company StatusDissolved
Company Number03378887
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Nicholas Mark Andrews
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Secretary NameLinda Joan Andrews
NationalityBritish
StatusClosed
Appointed22 August 2000(3 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address43 Manney Road
Romford
Essex
RM7 7HL
Secretary NameZane Cohen
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleConsultant
Correspondence Address25 Beech Street
Romford
Essex
RM7 7LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nicholas Mark Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,822
Cash£314
Current Liabilities£11,755

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 1 June 2015 (1 page)
1 June 2015Director's details changed for Nicholas Mark Andrews on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Nicholas Mark Andrews on 1 May 2015 (2 pages)
1 June 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 1 June 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Nicholas Mark Andrews on 1 May 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
14 May 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 14 May 2013 (2 pages)
14 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 May 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 14 May 2013 (2 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Nicholas Mark Andrews on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Nicholas Mark Andrews on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Nicholas Mark Andrews on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 20 January 2010 (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 August 2008Return made up to 30/05/08; full list of members (3 pages)
11 August 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 August 2007Return made up to 30/05/07; full list of members (2 pages)
30 August 2007Return made up to 30/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 June 2004Return made up to 30/05/04; full list of members (6 pages)
4 June 2004Return made up to 30/05/04; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2002Return made up to 30/05/02; full list of members (6 pages)
14 June 2002Return made up to 30/05/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 June 1998 (10 pages)
24 February 1999Full accounts made up to 30 June 1998 (10 pages)
17 August 1998Return made up to 30/05/98; full list of members (6 pages)
17 August 1998Return made up to 30/05/98; full list of members (6 pages)
28 July 1998Ad 01/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 July 1998Ad 01/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
25 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)