About

Registered Number: 06553197
Date of Incorporation: 02/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: C/O, 56 Elm Tree Road, Locking, Weston-Super-Mare, Avon, BS24 8DN,

 

Having been setup in 2008, Branwen Ltd are based in Weston-Super-Mare, Avon. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERYS, Patricia Jill 20 October 2008 - 1
HANOVER DIRECTORS LIMITED 02 April 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 02 April 2008 04 April 2008 1
1ST CHOICE SOLUTIONS 20 October 2008 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DISS16(SOAS) - N/A 12 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DISS16(SOAS) - N/A 04 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 02 February 2013
CH01 - Change of particulars for director 02 February 2013
AR01 - Annual Return 02 February 2013
AD01 - Change of registered office address 24 January 2013
DISS16(SOAS) - N/A 06 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
DISS40 - Notice of striking-off action discontinued 01 November 2011
AA - Annual Accounts 01 November 2011
DISS16(SOAS) - N/A 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AA - Annual Accounts 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 27 January 2010
DISS40 - Notice of striking-off action discontinued 16 September 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
287 - Change in situation or address of Registered Office 16 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.