Company NameSarah Brener Limited
Company StatusDissolved
Company Number06293866
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Sarah Helen Mary Brener
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RolePR And Communications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51 Palmerstone House
60 Kensington Place
London
W8 7PU
Secretary NameSeymour Company Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2007(same day as company formation)
Correspondence Address2nd Floor 43
Whitfield Street
London
W1T 4HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Secretary's details changed for Seymour Company Secretaries Limited on 29 July 2010 (2 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
(4 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
(4 pages)
29 July 2011Secretary's details changed for Seymour Company Secretaries Limited on 29 July 2010 (2 pages)
21 July 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 July 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 30 December 2010 (1 page)
14 July 2010Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page)
14 July 2010Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page)
14 July 2010Director's details changed for Sarah Helen Mary Brener on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page)
14 July 2010Director's details changed for Sarah Helen Mary Brener on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sarah Helen Mary Brener on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
20 July 2009Secretary's Change of Particulars / seymour company secretaries LIMITED / 05/01/2009 / HouseName/Number was: 36, now: 22; Street was: gloucester avenue, now: ganton street; Post Code was: NW1 7BB, now: W1F 7BY; Country was: , now: united kingdom (1 page)
20 July 2009Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 36 gloucester avenue london NW1 7BB (1 page)
14 April 2009Registered office changed on 14/04/2009 from 36 gloucester avenue london NW1 7BB (1 page)
21 July 2008Return made up to 26/06/08; full list of members (3 pages)
21 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
26 June 2007Incorporation (16 pages)
26 June 2007Incorporation (16 pages)