Company NameBranlink Property Limited
Company StatusDissolved
Company Number08058880
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameAlison Sandler
StatusClosed
Appointed17 February 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 11 July 2017)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Branlink LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
6 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(6 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
9 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
1 May 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 1 May 2013 (1 page)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
16 May 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
15 May 2012Appointment of Mr Spencer Adam Leslie as a director (2 pages)
15 May 2012Appointment of Mr Steven Mattey as a director (2 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)