200 Marylebone Road
London
NW1 5PW
Secretary Name | Satish Valera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Catharine Close Chafford Hundred Grays Essex RM16 6QH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brahmans Iron & Steel Co LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 September 2014 | Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nitan Kapoor on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Nitan Kapoor on 10 March 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
14 April 2005 | Return made up to 20/02/05; full list of members
|
14 April 2005 | Return made up to 20/02/05; full list of members
|
7 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
16 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
16 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
3 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Incorporation (9 pages) |
20 February 2001 | Incorporation (9 pages) |