London
SE10 8JR
Director Name | Roger Patrick Cooper |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 41 Egerton Drive London SE10 8JR |
Secretary Name | Mrs Caroline Louise Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Egerton House 41 Egerton Drive London SE10 8JR |
Director Name | Geoffrey Robert Burnard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2005) |
Role | Banker |
Correspondence Address | 1 Regents Place London SE3 0LX |
Director Name | Mr Andrew Nicholas Hatcher |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm 29 Church Street Willingham Cambridgeshire CB4 5HS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Egerton House 41 Egerton Drive London SE10 8JR |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1 at 1 | Ms Caroline Louise Cooper 50.00% Ordinary |
---|---|
1 at 1 | Roger Patrick Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,996 |
Cash | £22,898 |
Current Liabilities | £19,553 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2010 | Application to strike the company off the register (2 pages) |
7 May 2010 | Application to strike the company off the register (2 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
12 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 24/02/01; full list of members (6 pages) |
5 April 2002 | Return made up to 24/02/01; full list of members (6 pages) |
5 April 2002 | Return made up to 24/02/00; full list of members (6 pages) |
5 April 2002 | Return made up to 24/02/00; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2001 | Strike-off action suspended (1 page) |
3 July 2001 | Strike-off action suspended (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 September 1999 | Return made up to 24/02/99; full list of members (5 pages) |
1 September 1999 | Return made up to 24/02/99; full list of members (5 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Company name changed brandstreet LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed brandstreet LIMITED\certificate issued on 05/05/98 (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
24 February 1998 | Incorporation (16 pages) |
24 February 1998 | Incorporation (16 pages) |