Company NameBrandy Estates Limited
Company StatusDissolved
Company Number05909767
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 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 NameAndreas Charalambous
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TL
Director NameMr Brian Keith Lichman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harmsworth Way
London
N20 8JU
Secretary NameAndreas Charalambous
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Andreas Charalambous
50.00%
Ordinary
1 at £1Brian Keith Lichman
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
18 December 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
23 March 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
19 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Director's details changed for Brian Keith Lichman on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Brian Keith Lichman on 1 October 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
14 September 2006Ad 17/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
17 August 2006Incorporation (16 pages)