London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 May 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,280 |
Current Liabilities | £125,730 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Application to strike the company off the register (3 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
28 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Director'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 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary'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 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (13 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (13 pages) |
28 June 2007 | Return made up to 23/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 23/06/07; full list of members (5 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
5 June 2006 | Full accounts made up to 30 April 2005 (13 pages) |
5 June 2006 | Full accounts made up to 30 April 2005 (13 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
1 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
27 April 2005 | Nc inc already adjusted 21/02/05 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 21/02/05 (1 page) |
27 April 2005 | Resolutions
|
3 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (4 pages) |
18 January 2005 | New director appointed (4 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
13 February 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
23 June 2003 | Incorporation (12 pages) |