Company NameBrown Investments Limited
Company StatusDissolved
Company Number06130904
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameFlipwonder Limited

Business Activity

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

Directors

Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameAlexander Michael Comba
NationalityBritish
StatusClosed
Appointed16 November 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 November 2012)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 November 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 November 2012)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed05 March 2007(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2,500
(4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2,500
(4 pages)
13 December 2012Termination of appointment of Alison Wyllie as a secretary on 16 November 2012 (2 pages)
13 December 2012Termination of appointment of Keith William Pickard as a director on 16 November 2012 (2 pages)
13 December 2012Termination of appointment of Anthony Roper as a director (2 pages)
13 December 2012Termination of appointment of Keith Pickard as a director (2 pages)
13 December 2012Termination of appointment of Anthony Charles Roper as a director on 16 November 2012 (2 pages)
13 December 2012Termination of appointment of Alison Wyllie as a secretary (2 pages)
3 December 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on 3 December 2012 (2 pages)
3 December 2012Appointment of Alexander Michael Comba as a secretary on 16 November 2012 (3 pages)
3 December 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on 3 December 2012 (2 pages)
3 December 2012Appointment of Mr David John Finch as a director on 16 November 2012 (3 pages)
3 December 2012Appointment of Alexander Michael Comba as a secretary (3 pages)
3 December 2012Appointment of Mr David John Finch as a director (3 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
20 November 2012Full accounts made up to 31 March 2012 (12 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 2,500
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 2,500
(3 pages)
4 September 2012Auditor's resignation (4 pages)
4 September 2012Auditor's resignation (4 pages)
17 July 2012Section 519 (1 page)
17 July 2012Section 519 (1 page)
2 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
2 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 January 2012Appointment of Miss Alison Wyllie as a secretary on 20 January 2012 (2 pages)
24 January 2012Appointment of Miss Alison Wyllie as a secretary (2 pages)
24 January 2012Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (1 page)
24 January 2012Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 20 January 2012 (1 page)
24 January 2012Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012 (1 page)
23 December 2011Appointment of Mr Anthony Charles Roper as a director (2 pages)
23 December 2011Termination of appointment of Andrew Matthews as a director on 19 December 2011 (1 page)
23 December 2011Appointment of Mr Keith William Pickard as a director on 19 December 2011 (2 pages)
23 December 2011Appointment of Mr Anthony Charles Roper as a director on 19 December 2011 (2 pages)
23 December 2011Termination of appointment of Andrew Matthews as a director (1 page)
23 December 2011Termination of appointment of Robert Styles as a director (1 page)
23 December 2011Appointment of Mr Keith William Pickard as a director (2 pages)
23 December 2011Termination of appointment of Robert James Styles as a director on 19 December 2011 (1 page)
30 August 2011Full accounts made up to 31 December 2010 (12 pages)
30 August 2011Full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Director's change of particulars / robert styles / 04/03/2009 (1 page)
5 March 2009Director's Change of Particulars / robert styles / 04/03/2009 / HouseName/Number was: , now: 1; Street was: 7 churchill place, now: churchill place (1 page)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
12 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 May 2007Registered office changed on 29/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2007Registered office changed on 29/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2007Memorandum and Articles of Association (8 pages)
30 April 2007Memorandum and Articles of Association (8 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
15 March 2007Company name changed flipwonder LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed flipwonder LIMITED\certificate issued on 15/03/07 (2 pages)
28 February 2007Incorporation (17 pages)
28 February 2007Incorporation (17 pages)