Company NameBrowallia Property Company Limited
Company StatusDissolved
Company Number04807915
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed20 February 2004(8 months after company formation)
Appointment Duration6 years, 2 months (closed 18 May 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed13 December 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 18 May 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,280
Current Liabilities£125,730

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
22 December 2009Full accounts made up to 30 June 2009 (13 pages)
22 December 2009Full accounts made up to 30 June 2009 (13 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 April 2008 (13 pages)
6 November 2008Full accounts made up to 30 April 2008 (13 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
28 August 2008Return made up to 23/06/08; full list of members (3 pages)
28 August 2008Return made up to 23/06/08; full list of members (3 pages)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby, now: ; Post Town was: huddersfield, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (13 pages)
16 May 2008Full accounts made up to 30 April 2007 (13 pages)
28 June 2007Return made up to 23/06/07; full list of members (5 pages)
28 June 2007Return made up to 23/06/07; full list of members (5 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 23/06/06; full list of members (6 pages)
20 July 2006Return made up to 23/06/06; full list of members (6 pages)
5 June 2006Full accounts made up to 30 April 2005 (13 pages)
5 June 2006Full accounts made up to 30 April 2005 (13 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
1 August 2005Return made up to 23/06/05; full list of members (6 pages)
1 August 2005Return made up to 23/06/05; full list of members (6 pages)
27 April 2005Nc inc already adjusted 21/02/05 (1 page)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2005Nc inc already adjusted 21/02/05 (1 page)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
18 January 2005New director appointed (4 pages)
18 January 2005New director appointed (4 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
13 February 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
13 February 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
23 June 2003Incorporation (12 pages)