About

Registered Number: 06998513
Date of Incorporation: 24/08/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 7 months ago)
Registered Address: 25 Shirleys Shirleys, Ditchling, Hassocks, BN6 8UD,

 

Braemore Wind Ltd was founded on 24 August 2009 and are based in Hassocks, it's status at Companies House is "Dissolved". There are 6 directors listed as Cameron, Euan Porter, Hannah, Alexander James St John, Thomson, Malcolm Stuart, Andersen, Steen, Olesen, Jan Thorleif, Petersen, Jens Borsting for Braemore Wind Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Steen 23 April 2012 26 January 2015 1
OLESEN, Jan Thorleif 25 August 2009 26 January 2015 1
PETERSEN, Jens Borsting 25 August 2009 23 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Euan Porter 28 April 2017 - 1
HANNAH, Alexander James St John 12 December 2011 28 April 2017 1
THOMSON, Malcolm Stuart 18 June 2010 12 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 August 2017
TM02 - Termination of appointment of secretary 28 April 2017
AP03 - Appointment of secretary 28 April 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AD01 - Change of registered office address 25 April 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AA01 - Change of accounting reference date 16 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 30 July 2010
AP03 - Appointment of secretary 30 July 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 24 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.