Company NameBrentglove Limited
Company StatusDissolved
Company Number04468182
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Director NameMr Bruno Thomas Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameWolfsberg Aircraft Corp. N.V. (Corporation)
StatusClosed
Appointed24 June 2002(same day as company formation)
Correspondence Address23 Woudstraat
Genk
3600
Belgium
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Helen Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£107,687
Cash£110,756
Current Liabilities£3,069

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
14 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
14 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Appointment of Mr Bruno Thomas Clark as a director (2 pages)
28 June 2011Appointment of Mr Bruno Thomas Clark as a director (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Wolfsberg Aircraft Corp. N.V. on 24 June 2010 (2 pages)
28 July 2010Director's details changed for Wolfsberg Aircraft Corp. N.V. on 24 June 2010 (2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 July 2009Return made up to 24/06/09; full list of members (3 pages)
15 July 2009Return made up to 24/06/09; full list of members (3 pages)
28 July 2008Return made up to 24/06/08; full list of members (3 pages)
28 July 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 July 2007Return made up to 24/06/07; full list of members (2 pages)
31 July 2007Return made up to 24/06/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 24/06/06; full list of members (2 pages)
8 August 2006Return made up to 24/06/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 24/06/05; full list of members (2 pages)
27 June 2005Return made up to 24/06/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (8 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 December 2003Full accounts made up to 31 December 2002 (8 pages)
1 December 2003Full accounts made up to 31 December 2002 (8 pages)
6 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
7 July 2003Return made up to 24/06/03; full list of members (6 pages)
7 July 2003Return made up to 24/06/03; full list of members (6 pages)
22 October 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
24 June 2002Incorporation (16 pages)
24 June 2002Incorporation (16 pages)