Company NameBrown Project Services Ltd
Company StatusDissolved
Company Number06489764
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSamuel Adam Brown
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleProject Architect
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat - 69 Queens Drive
London
N4 2BG
Secretary NameCapital Consulting Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address80 High Street
Winchester
Hampshire
SO23 9AT

Location

Registered Address2 Stamford Square
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.0001Samuel Adam Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002
Cash£2,973
Current Liabilities£12,662

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
25 October 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Register inspection address has been changed from 9 -13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF (1 page)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP .01
(4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP .01
(4 pages)
11 February 2016Register inspection address has been changed from 9 -13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF (1 page)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP .01
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP .01
(4 pages)
14 November 2014Registered office address changed from 9-13 Fulham High Street London United Kingdom SW6 3JH to 2 Stamford Square London SW15 2BF on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 9-13 Fulham High Street London United Kingdom SW6 3JH to 2 Stamford Square London SW15 2BF on 14 November 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP .01
(4 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP .01
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Register inspection address has been changed from 67a Leconfield Road London N5 2RZ United Kingdom (1 page)
4 March 2013Register inspection address has been changed from 67a Leconfield Road London N5 2RZ United Kingdom (1 page)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 August 2011Director's details changed for Samuel Adam Brown on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Samuel Adam Brown on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Samuel Adam Brown on 4 August 2011 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Samuel Adam Brown on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Samuel Adam Brown on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Samuel Adam Brown on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 October 2009Director's details changed for Samuel Adam Brown on 31 January 2008 (1 page)
13 October 2009Director's details changed for Samuel Adam Brown on 31 January 2008 (1 page)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 May 2008Appointment terminated secretary capital consulting services LIMITED (1 page)
8 May 2008Appointment terminated secretary capital consulting services LIMITED (1 page)
31 January 2008Incorporation (13 pages)
31 January 2008Incorporation (13 pages)