Company NameBrenig Consulting Limited
Company StatusDissolved
Company Number07652890
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lipman Brenig
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 08 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Yew Tree Court Bridge Lane
London
NW11 0RA
Director NameMr Chaim Brenig
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Secretary NameMr Chaim Brenig
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lipman Brenig
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 November

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
14 July 2016Registered office address changed from Flat 8, Yew Tree Court Bridge Lane London NW11 0RA to Foframe House 35-37 Brent Street London NW4 2EF on 14 July 2016 (1 page)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
26 March 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 January 2015Registered office address changed from 65 Cranbourne Gardens London NW11 0JB to Flat 8, Yew Tree Court Bridge Lane London NW11 0RA on 26 January 2015 (1 page)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Termination of appointment of a director (1 page)
25 June 2014Termination of appointment of Chaim Brenig as a secretary (1 page)
25 June 2014Termination of appointment of Chaim Brenig as a director (1 page)
22 May 2014Appointment of Mr Lipman Brenig as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)