About

Registered Number: 04043712
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 6-8 Dartford Road Office 11, March, Cambs, PE15 8AQ

 

Having been setup in 2000, Brenor Enterprises Ltd has its registered office in March, Cambs, it's status at Companies House is "Active". The companies directors are Belogurov, Sergey Nikolaevich, Akmenkalne, Erika, Akmenkalne, Erika, Lazaridou, Gabriella, Soboleva, Anastasija. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELOGUROV, Sergey Nikolaevich 23 March 2007 - 1
AKMENKALNE, Erika 04 May 2012 31 July 2016 1
LAZARIDOU, Gabriella 31 July 2000 28 August 2000 1
SOBOLEVA, Anastasija 04 May 2012 31 July 2016 1
Secretary Name Appointed Resigned Total Appointments
AKMENKALNE, Erika 04 May 2012 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 25 November 2019
PSC01 - N/A 08 October 2019
PSC09 - N/A 08 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 02 July 2019
RT01 - Application for administrative restoration to the register 02 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 27 June 2016
RT01 - Application for administrative restoration to the register 27 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
AA - Annual Accounts 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 08 August 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AA - Annual Accounts 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 31 May 2012
AP01 - Appointment of director 31 May 2012
AP03 - Appointment of secretary 31 May 2012
AP01 - Appointment of director 31 May 2012
AD01 - Change of registered office address 16 May 2012
TM01 - Termination of appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 06 August 2009
AAMD - Amended Accounts 17 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 24 November 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 06 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 14 August 2001
225 - Change of Accounting Reference Date 24 May 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.