Company NameBrambles Svc Limited
Company StatusDissolved
Company Number04165742
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameAlnery No.2156 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLDC Corporate Director No 1 Limited (Corporation)
StatusClosed
Appointed30 May 2001(3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 November 2007)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Corporate Director No 2 Limited (Corporation)
StatusClosed
Appointed30 May 2001(3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 November 2007)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed30 May 2001(3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 November 2007)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressFifth Floor 100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2007Application for striking-off (1 page)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2001Amending memorandum of associati (3 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001Registered office changed on 13/06/01 from: 9 cheapside london EC2V 6AD (1 page)
6 June 2001Resolutions
  • RES13 ‐ Re-stock transfer 30/05/01
(3 pages)
30 May 2001Company name changed alnery no.2156 LIMITED\certificate issued on 30/05/01 (2 pages)
22 February 2001Incorporation (17 pages)