London
EC3M 1BD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 November 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 November 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Susan Gater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 9 Wolstanton Road Chesterton Newcastle Staffordshire ST5 7LW |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 2006) |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham NG1 6HH |
Registered Address | 5th Floor 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,251,936 |
Cash | £9,547 |
Current Liabilities | £1,493 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
28 April 2010 | Director's details changed for Browallia Corporate Director Limited on 30 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Cybrus Limited on 30 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Cybrus Limited on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Browallia Corporate Director Limited on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter Jan Patrick Valentin Gyllenhammar on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter Jan Patrick Valentin Gyllenhammar on 30 March 2010 (2 pages) |
22 December 2009 | Accounts made up to 30 June 2009 (13 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
26 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 Alignment with Parent or Subsidiary (1 page) |
26 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
14 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
14 November 2008 | Accounts made up to 30 April 2008 (14 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: 1 bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page) |
28 May 2008 | Full accounts made up to 30 April 2007 (15 pages) |
28 May 2008 | Accounts made up to 30 April 2007 (15 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 June 2007 | Accounts made up to 30 April 2006 (14 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 June 2007 | Return made up to 30/03/07; full list of members (5 pages) |
7 June 2007 | Return made up to 30/03/07; full list of members (5 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 39 cornhill london EC3V 3NU (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 39 cornhill london EC3V 3NU (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham rd derby DE1 3QT (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham rd derby DE1 3QT (1 page) |
5 June 2006 | Accounts made up to 31 December 2004 (15 pages) |
5 June 2006 | Full accounts made up to 31 December 2004 (15 pages) |
19 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
19 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
14 March 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
14 March 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
17 March 2005 | Return made up to 30/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 30/03/05; full list of members (6 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o freethcartwright LLP norman house friar gate derby DE1 1NU (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o freethcartwright LLP norman house friar gate derby DE1 1NU (1 page) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
2 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
2 June 2004 | Return made up to 30/03/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: conveyors house turners csescent loomer road industrial estate chesterton newcastle under lyme staffordshire ST5 7LU (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: conveyors house turners csescent loomer road industrial estate chesterton newcastle under lyme staffordshire ST5 7LU (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: rap conveyors LTD new road, bignall end stoke on trent staffordshire ST7 8QF (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: rap conveyors LTD new road, bignall end stoke on trent staffordshire ST7 8QF (1 page) |
11 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members
|
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members
|
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary's particulars changed (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary's particulars changed (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
16 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (12 pages) |