London
NW1 5QT
Secretary Name | Aviva Bibi-Remez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 99 Redington Road London NW3 7RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,131 |
Cash | £139 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
26 October 2009 | Director's details changed for Zeev Chaim Remez on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Zeev Chaim Remez on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Zeev Chaim Remez on 1 October 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
3 March 2005 | Return made up to 20/01/05; full list of members (2 pages) |
3 March 2005 | Return made up to 20/01/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 12TH floor southgate house saint georges way stevenage hertfordshire SG1 1HG (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 12TH floor southgate house saint georges way stevenage hertfordshire SG1 1HG (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 January 2004 | Return made up to 20/01/04; full list of members (2 pages) |
20 January 2004 | Return made up to 20/01/04; full list of members (2 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members (2 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members (2 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 December 2001 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
24 December 2001 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
22 November 2001 | Company name changed brendream LIMITED\certificate issued on 22/11/01 (3 pages) |
22 November 2001 | Company name changed brendream LIMITED\certificate issued on 22/11/01 (3 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
29 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
29 July 2001 | Accounts made up to 31 January 2001 (1 page) |
29 January 2001 | Return made up to 20/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Accounts made up to 31 January 2000 (1 page) |
25 July 2000 | Resolutions
|
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
1 October 1999 | Accounts made up to 31 January 1999 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
1 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
26 January 1999 | Return made up to 20/01/99; full list of members (7 pages) |
26 January 1999 | Return made up to 20/01/99; full list of members (7 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
20 January 1998 | Incorporation (20 pages) |
20 January 1998 | Incorporation (20 pages) |