Company NameBrenner Enterprises Limited
Company StatusDissolved
Company Number07052295
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Howard Brenner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Oakwood Road
London
NW11 6RJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Malcolm Howard Brenner
100.00%
Ordinary

Financials

Year2014
Current Liabilities£4,292

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
6 November 2013Director's details changed for Mr. Malcolm Howard Brenner on 5 September 2013 (2 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Director's details changed for Mr. Malcolm Howard Brenner on 5 September 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Malcolm Howard Brenner on 5 April 2010 (3 pages)
16 November 2010Director's details changed for Malcolm Howard Brenner on 5 April 2010 (3 pages)
4 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000
(4 pages)
4 November 2009Appointment of Malcolm Howard Brenner as a director (3 pages)
4 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
21 October 2009Incorporation (52 pages)