About

Registered Number: 03830903
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Mill House Liphook Road, Shottermill, Haslemere, Surrey, GU27 3QE,

 

Brecher Associates Ltd was setup in 1999, it has a status of "Dissolved". Brecher, Helen Maria is the current director of the company. We don't currently know the number of employees at Brecher Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRECHER, Helen Maria 24 August 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 01 May 2019
TM02 - Termination of appointment of secretary 27 April 2019
CS01 - N/A 08 September 2018
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 19 August 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 September 2015
TM02 - Termination of appointment of secretary 26 September 2015
AP04 - Appointment of corporate secretary 26 September 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 09 September 2002
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 22 June 2001
225 - Change of Accounting Reference Date 27 April 2001
363s - Annual Return 12 September 2000
CERTNM - Change of name certificate 16 May 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
287 - Change in situation or address of Registered Office 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.