Company NameBrontes Canon Limited
Company StatusDissolved
Company Number08320886
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Doncella John
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address660 St Anns Ave No. 1a
Bronx
10455
Secretary NameMs Doncella John
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address660 St Anns Ave No. 1a
Bronx
10455
Secretary NameMr Justin Seers
StatusClosed
Appointed06 February 2014(1 year, 2 months after company formation)
Appointment Duration3 years (closed 28 February 2017)
RoleCompany Director
Correspondence Address100 Pall Mall St James
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Doncella John
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Appointment of Mr Justin Seers as a secretary (2 pages)
7 February 2014Appointment of Mr Justin Seers as a secretary (2 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
3 June 2013Registered office address changed from West Malling Ground Floor 26 Kings Hill Avenue Maidstone West Malling ME19 4AE England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from West Malling Ground Floor 26 Kings Hill Avenue Maidstone West Malling ME19 4AE England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from West Malling Ground Floor 26 Kings Hill Avenue Maidstone West Malling ME19 4AE England on 3 June 2013 (1 page)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)