Company NameBREE Shearer Graphic Design Limited
Company StatusDissolved
Company Number06302052
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBree Shearer
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleGraphic Designer
Correspondence Address1 The Fairway
East Acton
W3 7PN
Secretary NameCarmen Odoherty
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 The Fairway
East Acton
W3 7PN

Location

Registered Address134a Rodenhurst Rd
Clapham South
SW4 8AP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
18 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Return made up to 04/07/08; full list of members (3 pages)
1 October 2008Return made up to 04/07/08; full list of members (3 pages)
14 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
4 September 2007Registered office changed on 04/09/07 from: 1 the fairway east acton W3 7PN (1 page)
4 September 2007Registered office changed on 04/09/07 from: 1 the fairway east acton W3 7PN (1 page)
4 July 2007Incorporation (15 pages)
4 July 2007Incorporation (15 pages)