About

Registered Number: 04921978
Date of Incorporation: 06/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (10 years ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Brambles of Tadley Ltd was founded on 06 October 2003 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Mccouid, Jacqueline, Hibburt, Kay, Mccouid, Kathryn Aimee are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBURT, Kay 06 October 2003 01 February 2005 1
MCCOUID, Kathryn Aimee 01 April 2006 27 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MCCOUID, Jacqueline 20 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
4.68 - Liquidator's statement of receipts and payments 06 January 2015
F10.2 - N/A 18 October 2013
AD01 - Change of registered office address 20 September 2013
RESOLUTIONS - N/A 19 September 2013
4.20 - N/A 19 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 12 May 2011
AA01 - Change of accounting reference date 21 January 2011
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AAMD - Amended Accounts 18 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 December 2009
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 27 April 2005
MEM/ARTS - N/A 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
CERTNM - Change of name certificate 15 February 2005
363s - Annual Return 26 October 2004
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.