About

Registered Number: 05163364
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Windsor House, 103 Whitehall, Road, Colchester, Essex, CO2 8HA

 

Established in 2004, Brenner Commercials Ltd has its registered office in Essex, it's status is listed as "Dissolved". Eves, Alexandra is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVES, Alexandra 29 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 29 March 2006
225 - Change of Accounting Reference Date 23 January 2006
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
225 - Change of Accounting Reference Date 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.