Company Name20 Brunswick Square Management Limited
Company StatusDissolved
Company Number06373245
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adam Walford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleGallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Court
Shipton Under Wychwood
Oxfordshire
OX7 6DG
Director NameMr Bruno Andrea Cappuccini
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address58a Montpellier Spa Road
Cheltenham
Gloucestershire
GL50 1UL
Wales
Secretary NameBruno Andrea Cappuccini
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address58a Montpellier Spa Road
Cheltenham
Gloucestershire
GL50 1UL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

2 at £1Mark James O'neill
50.00%
Ordinary
1 at £1Richard Edward Coates
25.00%
Ordinary
1 at £1Susan Mary Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£153
Current Liabilities£1,189

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
2 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 6.00
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 6.00
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 6.00
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 5
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 5
(4 pages)
24 September 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
24 September 2015Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(5 pages)
24 September 2015Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
24 September 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(5 pages)
18 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4.00
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 4.00
(4 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2015Director's details changed for Bruno Andrea Cappuccini on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Bruno Andrea Cappuccini on 3 August 2015 (1 page)
3 August 2015Director's details changed for Bruno Andrea Cappuccini on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Bruno Andrea Cappuccini on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for Bruno Andrea Cappuccini on 3 August 2015 (1 page)
3 August 2015Director's details changed for Bruno Andrea Cappuccini on 3 August 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
23 February 2015Registered office address changed from 1 Church Street Charlbury Oxford OX7 3PW to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 1 Church Street Charlbury Oxford OX7 3PW to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 February 2015 (1 page)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Register(s) moved to registered office address 1 Church Street Charlbury Oxford OX7 3PW (1 page)
20 October 2014Register(s) moved to registered inspection location Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page)
20 October 2014Register(s) moved to registered office address 1 Church Street Charlbury Oxford OX7 3PW (1 page)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Register(s) moved to registered inspection location Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(6 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages)
24 January 2013Director's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages)
24 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Mr Adam Walford on 17 September 2012 (2 pages)
23 January 2013Director's details changed for Mr Adam Walford on 17 September 2012 (2 pages)
23 January 2013Secretary's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages)
23 January 2013Secretary's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
22 October 2010Register inspection address has been changed (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Bruno Andrea Cappuccini on 17 September 2009 (1 page)
27 November 2009Director's details changed for Bruno Andrea Cappuccini on 17 September 2009 (1 page)
13 October 2009Secretary's details changed for Bruno Andrea Cappuccini on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Bruno Andrea Cappuccini on 13 October 2009 (1 page)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 November 2008Return made up to 17/09/08; full list of members (4 pages)
7 November 2008Director and secretary's change of particulars / bruno cappuccini / 01/09/2008 (1 page)
7 November 2008Ad 25/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 November 2008Ad 25/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Director and secretary's change of particulars / bruno cappuccini / 01/09/2008 (1 page)
7 November 2008Return made up to 17/09/08; full list of members (4 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
17 September 2007Incorporation (18 pages)
17 September 2007Incorporation (18 pages)