Company NameBramshott Services Limited
Company StatusDissolved
Company Number07392484
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Findley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameRupert Thomas George
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed04 January 2011(3 months after company formation)
Appointment Duration6 years, 6 months (closed 07 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Steven Kevin Hewitt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5 Golden Square
London
W1F 9HT

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£3,605,751
Gross Profit£3,571,321
Net Worth£1,072,236
Cash£2,284,373
Current Liabilities£1,426,307

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
29 December 2016Liquidators' statement of receipts and payments to 30 November 2016 (5 pages)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Declaration of solvency (3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
1 May 2015Registered office address changed from 5 Golden Square London W1F 9HT to Devonshire House 1 Devonshire Street London W1W 5DR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 5 Golden Square London W1F 9HT to Devonshire House 1 Devonshire Street London W1W 5DR on 1 May 2015 (1 page)
17 February 2015Termination of appointment of Steven Kevin Hewitt as a director on 15 December 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
28 July 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
3 October 2013Director's details changed for Paul Anthony Findley on 1 October 2012 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
7 December 2012Registered office address changed from 56 Conduit Street London W1S 2YZ on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 56 Conduit Street London W1S 2YZ on 7 December 2012 (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Paul Anthony Findley on 13 October 2011 (2 pages)
17 October 2011Director's details changed for Rupert Thomas George on 13 October 2011 (2 pages)
14 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
2 June 2011Appointment of Steven Kevin Hewitt as a director (3 pages)
2 February 2011Appointment of Rupert Thomas George as a director (3 pages)
20 December 2010Registered office address changed from Flat 7 Clarendon Lodge 56 Clarendon Road London W11 2HL on 20 December 2010 (2 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)