Company NameBrothers And Sisters Ar & Apps Limited
Company StatusDissolved
Company Number07539721
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameBrothers And Sisters Ar & Aps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Andrew Graham Fowler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Street Yard
Floor 3
London
EC1Y 8AF

Contact

Telephone020 71993100
Telephone regionLondon

Location

Registered Address2 Old Street Yard
Floor 3
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Brothers & Sisters Creative LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 November 2017Registered office address changed from 31a Clerkenwell Close London EC1R 0AT to 2 Old Street Yard Floor 3 London EC1Y 8AF on 16 November 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 November 2017Registered office address changed from 31a Clerkenwell Close London EC1R 0AT to 2 Old Street Yard Floor 3 London EC1Y 8AF on 16 November 2017 (1 page)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 March 2013Director's details changed for Mr Andrew Graham Fowler on 24 September 2012 (2 pages)
18 March 2013Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 18 March 2013 (1 page)
18 March 2013Director's details changed for Mr Andrew Graham Fowler on 24 September 2012 (2 pages)
12 February 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
12 February 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2 May 2012 (1 page)
2 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
9 March 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
9 March 2011Company name changed brothers and sisters ar & aps LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
9 March 2011Company name changed brothers and sisters ar & aps LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Incorporation (43 pages)
23 February 2011Incorporation (43 pages)