Company NameJohn Howie Browning Limited
Company StatusDissolved
Company Number06304133
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Howie Browning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(1 day after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
RoleBusiness Analysis
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 31 Avondale Road
Croydon
CR2 6JE
Secretary NameWilliam Browning
NationalityBritish
StatusClosed
Appointed06 July 2007(1 day after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address21 Cedar Road
Kilmarnock
Ayrshire
KA1 2HP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBasement Flat
31 Avondale Road
Croydon
CR2 6JE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (2 pages)
17 February 2010Application to strike the company off the register (2 pages)
6 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
6 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
4 August 2009Return made up to 05/07/09; full list of members (5 pages)
4 August 2009Return made up to 05/07/09; full list of members (5 pages)
26 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
24 September 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Registered office changed on 29/07/2008 from 6 garrett close crawley west sussex RH10 7UR (1 page)
29 July 2008Registered office changed on 29/07/2008 from 6 garrett close crawley west sussex RH10 7UR (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (9 pages)
5 July 2007Incorporation (9 pages)