About

Registered Number: 07011935
Date of Incorporation: 08/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 6 months ago)
Registered Address: Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, SO15 2AQ

 

Founded in 2009, Brasserie 8 Ltd are based in Southampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Brasserie 8 Ltd. The organisation has 5 directors listed as Inch, David John, Inch, David John, Davies, Neil Stephen, Symonds, Mark Garland, Wilkinson, Maria Liana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCH, David John 08 September 2009 - 1
DAVIES, Neil Stephen 08 September 2009 16 June 2010 1
SYMONDS, Mark Garland 08 September 2009 16 June 2010 1
WILKINSON, Maria Liana 08 September 2009 09 September 2010 1
Secretary Name Appointed Resigned Total Appointments
INCH, David John 16 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2014
4.68 - Liquidator's statement of receipts and payments 20 September 2013
LIQ MISC - N/A 17 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2013
4.40 - N/A 17 April 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2012
RESOLUTIONS - N/A 31 August 2011
4.20 - N/A 31 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 17 September 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.