Company NameBranico Commercial Services Limited
Company StatusDissolved
Company Number06250461
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr David Walter Castle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleMetals Trader
Country of ResidenceEngland
Correspondence Address80 South Gipsy Road
Welling
Kent
DA16 1JD
Secretary NameEdna Joan Patricia Castle
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 South Gipsy Road
Welling
Kent
DA16 1JD

Location

Registered AddressHayes 6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,770
Cash£54,417
Current Liabilities£102,282

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 December 2015Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ to Hayes 6 Hayes Road Bromley Kent BR2 9AA on 7 December 2015 (2 pages)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
4 December 2015Declaration of solvency (3 pages)
12 October 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
5 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2010Director's details changed for Mr David Walter Castle on 10 May 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 June 2009Return made up to 17/05/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2008Return made up to 14/06/08; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
17 May 2007Incorporation (16 pages)