Company NameSusan Brennan Training Consultancy Limited
Company StatusDissolved
Company Number04872840
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 7 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)
Previous NameSusan Brennan Training Consultants Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSusan Boyton Brennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Avenue
Ruislip
Middx
HA4 7UQ
Secretary NameGabriel John Brennan
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Park Avenue
Ruislip
Middx
HA4 7UQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Susan Boyton Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,134
Cash£16,369
Current Liabilities£24,825

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Susan Boyton Brennan on 20 August 2010 (2 pages)
4 October 2010Director's details changed for Susan Boyton Brennan on 20 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 20/08/07; full list of members (3 pages)
23 February 2009Return made up to 20/08/07; full list of members (3 pages)
23 February 2009Return made up to 20/08/08; full list of members (3 pages)
23 February 2009Return made up to 20/08/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 November 2006Return made up to 20/08/06; full list of members (6 pages)
21 November 2006Return made up to 20/08/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 20/08/05; full list of members (6 pages)
26 August 2005Return made up to 20/08/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
22 March 2004Registered office changed on 22/03/04 from: apex house, grand arcade tally ho corner finchley N12 0EH (1 page)
22 March 2004Registered office changed on 22/03/04 from: apex house, grand arcade tally ho corner finchley N12 0EH (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
25 September 2003Company name changed susan brennan training consultan ts LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed susan brennan training consultan ts LIMITED\certificate issued on 25/09/03 (2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
20 August 2003Incorporation (11 pages)
20 August 2003Incorporation (11 pages)