Company NameBrowne's Consultancy Ltd
Company StatusDissolved
Company Number06070511
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 199 Old Marylebone Road
London
NW1 5QR
Secretary NamePhilip Browne
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Old Marylebone Road
London
NW1 5QR
Director NameNaima Browne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75, Nathans Road
North Wembley
Middlesex
HA0 3RU

Location

Registered AddressFlat 7, Old Marylebone Road
London
NW1 5QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Naima Browne
50.00%
Ordinary
1 at £1Philip Browne
50.00%
Ordinary

Financials

Year2014
Net Worth£76,830
Cash£76,830

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (1 page)
11 May 2017Application to strike the company off the register (1 page)
28 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
9 September 2015Termination of appointment of Naima Browne as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Naima Browne as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Naima Browne as a director on 9 September 2015 (1 page)
3 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2015Director's details changed for Philip Browne on 15 January 2015 (2 pages)
29 January 2015Registered office address changed from 54a Balcombe Street London NW1 6ND to Flat 7, Old Marylebone Road London NW1 5QR on 29 January 2015 (1 page)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Director's details changed for Philip Browne on 15 January 2015 (2 pages)
29 January 2015Secretary's details changed for Philip Browne on 20 January 2015 (1 page)
29 January 2015Secretary's details changed for Philip Browne on 20 January 2015 (1 page)
29 January 2015Registered office address changed from 54a Balcombe Street London NW1 6ND to Flat 7, Old Marylebone Road London NW1 5QR on 29 January 2015 (1 page)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011 (1 page)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Naima Browne on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Philip Browne on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Philip Browne on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Naima Browne on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 26/01/09; full list of members (4 pages)
2 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Return made up to 26/01/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
26 January 2007Incorporation (12 pages)
26 January 2007Incorporation (12 pages)