About

Registered Number: 04289839
Date of Incorporation: 19/09/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2015 (9 years and 11 months ago)
Registered Address: St Helens House, King Street, Derby, DE1 3EE

 

Established in 2001, Brian Johnson Associates Ltd have registered office in Derby, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Johnson, Helen Louise, Johnson, Margaret Cynthia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Margaret Cynthia 20 November 2002 03 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Helen Louise 22 August 2007 19 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 18 February 2015
AD01 - Change of registered office address 09 January 2014
RESOLUTIONS - N/A 08 January 2014
4.70 - N/A 08 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2014
LIQ MISC RES - N/A 08 January 2014
AR01 - Annual Return 23 September 2013
TM02 - Termination of appointment of secretary 19 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 29 August 2011
CH01 - Change of particulars for director 29 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 September 2005
353 - Register of members 26 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 19 August 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.