Company NameBrearley Economics Limited
Company StatusDissolved
Company Number08450315
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date8 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Brearley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHp14
Secretary NameMs Sumita Brearley
StatusClosed
Appointed07 December 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 08 April 2019)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMs Sumita Dutta
StatusResigned
Appointed07 December 2014(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressHp14

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Jonathan Brearley
60.00%
Ordinary
40 at £1Sumita Brearley
40.00%
Ordinary B

Financials

Year2014
Net Worth£90,498
Cash£103,482
Current Liabilities£32,170

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 June 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
28 November 2016Registered office address changed from Hill Meadows Hatch Lane Radnage High Wycombe Buckinghamshire HP14 4BU to Mountview Court 1148 High Road Whetstone London N20 0RA on 28 November 2016 (2 pages)
25 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Declaration of solvency (3 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 October 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
31 March 2015Appointment of Ms Sumita Brearley as a secretary on 7 December 2014 (2 pages)
31 March 2015Appointment of Ms Sumita Brearley as a secretary on 7 December 2014 (2 pages)
31 March 2015Termination of appointment of Sumita Dutta as a secretary on 31 March 2015 (1 page)
31 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 15 February 2015
  • GBP 100
(4 pages)
9 January 2015Appointment of Ms Sumita Dutta as a secretary on 7 December 2014 (2 pages)
9 January 2015Appointment of Ms Sumita Dutta as a secretary on 7 December 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 15 May 2014 (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
20 May 2013Director's details changed for Jonathan Brearley on 20 May 2013 (2 pages)
19 March 2013Incorporation (23 pages)