Company NameBrampton Asset Management (Salford) Limited
Company StatusDissolved
Company Number05720075
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameFiona Shirley Rabinowitz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Secretary NameMr Brian Rabinowitz
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Brampton Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 12 August 2014 (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
24 July 2013Notice of ceasing to act as receiver or manager (2 pages)
25 May 2013Receiver's abstract of receipts and payments to 19 April 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(5 pages)
5 November 2012Notice of appointment of receiver or manager (3 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
23 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Fiona Rabinowitz on 23 February 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Return made up to 23/02/08; full list of members (3 pages)
17 July 2007Return made up to 23/02/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 November 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
23 February 2006Incorporation (17 pages)