Company NameBramford 2011 Limited
Company StatusDissolved
Company Number06011600
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)
Previous NamesBideawhile 533 Limited and Steeple Court Ipswich Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Michael Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAppt 39 3e Etage
31 Boulevard Des Moulins
Monte Carlo
Monaco
Secretary NameMaria Elisabeth Bokkelkamp
NationalityDutch
StatusClosed
Appointed13 March 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 25 February 2015)
RoleCompany Director
Correspondence Address211 Unthank Road
Norwich
Norfolk
NR2 2PH
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1Andrew Michael Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£477,180
Cash£12,675
Current Liabilities£1,196,528

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
10 April 2014Liquidators' statement of receipts and payments to 16 February 2014 (10 pages)
10 April 2014Liquidators statement of receipts and payments to 16 February 2014 (10 pages)
24 April 2013Liquidators statement of receipts and payments to 17 February 2013 (9 pages)
24 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (9 pages)
27 February 2012Statement of affairs with form 4.19 (4 pages)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2012Registered office address changed from 88 Crawford Street London W1H 2EJ England on 27 February 2012 (1 page)
27 February 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Notice of appointment of receiver or manager (3 pages)
14 November 2011Company name changed steeple court ipswich LIMITED\certificate issued on 14/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-09
(3 pages)
8 September 2011Registered office address changed from St Marys House Duke Street Norwich Norfolk NR3 1PH on 8 September 2011 (1 page)
8 September 2011Registered office address changed from St Marys House Duke Street Norwich Norfolk NR3 1PH on 8 September 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 February 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Andrew Michael Howard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew Michael Howard on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Return made up to 28/11/08; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from st marys house duke street norwich norfolk NR3 1PH (1 page)
16 March 2009Location of register of members (1 page)
9 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2008Return made up to 28/11/07; full list of members (2 pages)
31 January 2008Secretary's particulars changed (1 page)
12 May 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
29 March 2007New director appointed (3 pages)
29 March 2007Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
29 March 2007Registered office changed on 29/03/07 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (1 page)
19 March 2007Company name changed bideawhile 533 LIMITED\certificate issued on 19/03/07 (3 pages)
28 November 2006Incorporation (18 pages)