Company NameBrownie Cafe Limited
Company StatusDissolved
Company Number06651807
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChris Marsland
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address72 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Secretary NamePeter Gilbert Marsland
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Bromar Road
London
SE5 8DL

Contact

Telephone07 956066694
Telephone regionMobile

Location

Registered Address72 Ravenscroft Road
Beckenham
Kent
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

50 at £1Chris Marsland
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
8 June 2016Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 8 June 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50
(3 pages)
8 June 2016Registered office address changed from Flat 1 7 Anerley Park Road London SE20 8BZ to 72 Ravenscroft Road Beckenham Kent BR3 4TR on 8 June 2016 (1 page)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50
(3 pages)
8 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(3 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 July 2014 (2 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
9 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 November 2011Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 (1 page)
8 November 2011Termination of appointment of Peter Marsland as a secretary (1 page)
8 November 2011Termination of appointment of Peter Marsland as a secretary (1 page)
16 June 2011Director's details changed for Chris Marsland on 16 June 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 June 2011Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Chris Marsland on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Director's details changed for Chris Marsland on 13 April 2010 (2 pages)
6 December 2010Director's details changed for Chris Marsland on 13 April 2010 (2 pages)
6 December 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2008Incorporation (14 pages)
21 July 2008Incorporation (14 pages)