About

Registered Number: 04593699
Date of Incorporation: 18/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 188 Ambleside Drive, Southend-On-Sea, SS1 2UF,

 

Founded in 2002, Brocade Design Ltd are based in Southend-On-Sea, it has a status of "Active". We do not know the number of employees at the organisation. There are 4 directors listed for Brocade Design Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ewan Charles Hunter 20 November 2002 31 August 2004 1
VANDERMOLEN, Anthea Margaret 20 November 2002 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
SQUIRES, John Frederick 19 September 2005 - 1
SQUIRES, Heather Maureen 20 November 2002 19 September 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 28 July 2020
CS01 - N/A 01 December 2019
AA - Annual Accounts 14 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 02 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 November 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 17 October 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 12 December 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 24 November 2004
169 - Return by a company purchasing its own shares 28 September 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.