The Brandenburg Suite
London
SE1 3PH
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lillie Road London SW6 1TX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 February 2010) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 54-58 Tanner Street The Brandenburg Suite London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gian Domenico Marcucci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,926 |
Cash | £7,946 |
Current Liabilities | £6,020 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2016 | Registered office address changed from 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 30 June 2016 (1 page) |
29 January 2016 | Voluntary strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 March 2014 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 6 March 2014 (1 page) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Oliver Plummer as a director (1 page) |
24 April 2012 | Appointment of Gian Domenico Marcucci as a director (2 pages) |
13 April 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
19 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 February 2010 | Director's details changed for Mr Oliver John Plummer on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Ridgway Financial Services Limited as a secretary (1 page) |
16 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 July 2008 | Return made up to 03/07/08; no change of members
|
21 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
13 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 June 2005 | Return made up to 03/07/05; full list of members (6 pages) |
16 May 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
16 January 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 January 2004 | Return made up to 03/07/03; full list of members
|
4 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
4 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
5 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 December 2000 | Director resigned (1 page) |
13 December 2000 | Nc inc already adjusted 01/12/00 (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
3 July 2000 | Incorporation (7 pages) |