Company NameT.P. Brewer Limited
Company StatusDissolved
Company Number06514158
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Peter Brewer
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence Address6 Comyn Road
London
SW11 1QD
Secretary NameMs Lisa Jane Brewer
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Comyn Road
London
SW11 1QD

Location

Registered Address6 Comyn Road
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Mr Thomas Peter Brewer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£46,021
Current Liabilities£62,903

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
11 October 2012Application to strike the company off the register (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 September 2011Registered office address changed from 35 st Stephens Court Stansted Stansted Herts CM24 8GA England on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 35 St Stephens Court Stansted Stansted Herts CM24 8GA England on 15 September 2011 (1 page)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(3 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 June 2010Registered office address changed from 4 Cedar Court Berkamsted Herts HP4 2LA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 4 Cedar Court Berkamsted Herts HP4 2LA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 4 Cedar Court Berkamsted Herts HP4 2LA England on 2 June 2010 (1 page)
18 March 2010Secretary's details changed for Ms Lisa Jane Brewer on 1 January 2010 (1 page)
18 March 2010Director's details changed for Mr Thomas Peter Brewer on 1 January 2010 (2 pages)
18 March 2010Secretary's details changed for Ms Lisa Jane Brewer on 1 January 2010 (1 page)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Ms Lisa Jane Brewer on 1 January 2010 (1 page)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Thomas Peter Brewer on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Thomas Peter Brewer on 1 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Registered office address changed from 17 Starling Court John Dyde Close Bishop's Stortford Hertfordshire CM23 3BE on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 17 Starling Court John Dyde Close Bishop's Stortford Hertfordshire CM23 3BE on 16 December 2009 (1 page)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
2 April 2009Director's change of particulars / thomas brewer / 23/02/2009 (1 page)
2 April 2009Director's Change of Particulars / thomas brewer / 23/02/2009 / HouseName/Number was: 33, now: 17; Street was: matilda way, now: starling court john dyde close; Post Town was: little dunmow, now: bishop's stortford; Region was: essex, now: hertfordshire; Post Code was: CM6 3GD, now: CM23 3BE (1 page)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 28 redwood court nightingales bishop's stortford herts CM23 5JQ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 28 redwood court nightingales bishop's stortford herts CM23 5JQ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 44 little gaddesden berkhamsted hertfordshire HP4 1PH united kingdom (1 page)
21 January 2009Registered office changed on 21/01/2009 from 44 little gaddesden berkhamsted hertfordshire HP4 1PH united kingdom (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)