Company NameC Brannigan Limited
Company StatusDissolved
Company Number06065017
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Zahid Akhtar Hossain
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 30 January 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address164 Lee High Road
London
SE13 5PL
Director NameSafedirectors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSafesecretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered Address164 Lee High Road
London
SE13 5PL
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

100 at £0.01Mr Zahid Akhtar Hossain
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,274
Current Liabilities£4,556

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT to 164 Lee High Road London SE13 5PL on 30 November 2016 (1 page)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
11 February 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 11 February 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Director's details changed for Mr Zahid Akhtar Hossain on 18 January 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Director's details changed for Mr Zahid Akhtar Hossain on 1 August 2011 (3 pages)
20 October 2011Annual return made up to 24 January 2011 (13 pages)
20 October 2011Director's details changed for Mr Zahid Akhtar Hossain on 1 August 2011 (3 pages)
20 October 2011Administrative restoration application (3 pages)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from, kbc kingston exchange 12-50 kingsgate road, kingston, surrey, KT2 5AA, united kingdom (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from, imperial house, 18 lower teddington road, hampton wick, kingston upon, thames, surrey, KT1 4EU (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 June 2008Return made up to 24/01/08; full list of members (3 pages)
3 June 2008Appointment terminated secretary safesecretaries LIMITED (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
24 January 2007Incorporation (17 pages)