About

Registered Number: 03155786
Date of Incorporation: 06/02/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 9 months ago)
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN14 9EE

 

Established in 1996, Brocade International Ltd are based in Barnet, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Maroo, Anil, Tantia, Avinash for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANTIA, Avinash 05 August 2002 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MAROO, Anil 31 May 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
DISS16(SOAS) - N/A 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 14 July 2014
AP03 - Appointment of secretary 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 05 February 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 25 April 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
395 - Particulars of a mortgage or charge 13 August 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 07 April 1997
288 - N/A 02 March 1996
288 - N/A 02 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1996
288 - N/A 17 February 1996
287 - Change in situation or address of Registered Office 17 February 1996
288 - N/A 17 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.