Company NameCBRN UK
Company StatusDissolved
Company Number06660188
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameNBC UK

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMs Beth Porter
StatusClosed
Appointed03 June 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressShowcentre Etps Road
Farnborough
Hampshire
GU14 6FD
Director NameMr Paul Everitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(8 years after company formation)
Appointment Duration1 year, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalamanca Square 9 Albert Embankment
London
SE1 7SP
Director NameMr Bob Rose
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalamanca Square 9 Albert Embankment
London
SE1 7SP
Secretary NameMrs Elaine Anne Luck
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMarlborough House Headley Road
Grayshott
Surrey
GU26 6LG
Secretary NameMr Robert Malcolm Sayers
StatusResigned
Appointed21 June 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressSalamanca Square 9 Albert Embankment
London
SE1 7SP
Director NameMr Mark Phillips
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2016)
RoleDirector Security
Country of ResidenceEngland
Correspondence AddressSalamanca Square 9 Albert Embankment
London
SE1 7SP

Contact

Websitewww.cbrn-uk.com

Location

Registered AddressSalamanca Square
9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
28 September 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
5 October 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
5 October 2016Appointment of Mr Paul Everitt as a director on 12 August 2016 (2 pages)
31 August 2016Termination of appointment of Mark Phillips as a director on 12 August 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 December 2015Termination of appointment of Bob Rose as a director on 1 January 2015 (1 page)
8 December 2015Appointment of Mr Mark Phillips as a director on 2 January 2015 (2 pages)
1 September 2015Annual return made up to 30 July 2015 no member list (3 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 October 2013Appointment of Ms Beth Porter as a secretary (2 pages)
10 October 2013Annual return made up to 30 July 2013 no member list (2 pages)
10 October 2013Termination of appointment of Robert Sayers as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
2 August 2012Annual return made up to 30 July 2012 no member list (3 pages)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
2 August 2011Annual return made up to 30 July 2011 no member list (3 pages)
18 April 2011Accounts for a dormant company made up to 30 July 2010 (1 page)
4 October 2010Annual return made up to 30 July 2010 no member list (3 pages)
1 October 2010Registered office address changed from Marlborough House Headley Road Grayshott Surrey GU26 6LG United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Marlborough House Headley Road Grayshott Surrey GU26 6LG United Kingdom on 1 October 2010 (1 page)
30 September 2010Director's details changed for Mr Bob Rose on 30 July 2010 (2 pages)
20 July 2010Appointment of Mr Robert Malcolm Sayers as a secretary (2 pages)
30 June 2010Company name changed nbc uk\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
29 April 2010Accounts for a dormant company made up to 30 July 2009 (1 page)
20 January 2010Annual return made up to 30 July 2009 no member list (2 pages)
27 July 2009Appointment terminated secretary elaine luck (1 page)
30 July 2008Incorporation (18 pages)