About

Registered Number: 00306284
Date of Incorporation: 22/10/1935 (88 years and 6 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Having been setup in 1935, Browallia (UK) Ltd has its registered office in London, it's status at Companies House is "Liquidation". This business has 2 directors listed as Davenport, Kathryn, Wood, David Roy in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Kathryn 22 August 2012 - 1
WOOD, David Roy 04 April 1996 24 July 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 09 August 2019
AD01 - Change of registered office address 28 June 2018
RESOLUTIONS - N/A 26 June 2018
LIQ01 - N/A 26 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 23 March 2017
AAMD - Amended Accounts 13 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 13 December 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 March 2011
CH04 - Change of particulars for corporate secretary 08 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 03 September 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 19 March 2010
CH02 - Change of particulars for corporate director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AA - Annual Accounts 22 December 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 24 October 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 03 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
CERTNM - Change of name certificate 18 April 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
225 - Change of Accounting Reference Date 02 January 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
363s - Annual Return 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
AA - Annual Accounts 02 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
DISS40 - Notice of striking-off action discontinued 12 August 1997
AA - Annual Accounts 11 August 1997
652C - Withdrawal of application for striking off 06 August 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
652a - Application for striking off 23 April 1997
RESOLUTIONS - N/A 11 April 1997
MEM/ARTS - N/A 11 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
363a - Annual Return 18 March 1997
AA - Annual Accounts 31 October 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
363a - Annual Return 22 March 1996
AA - Annual Accounts 21 November 1995
288 - N/A 20 April 1995
363x - Annual Return 02 March 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
RESOLUTIONS - N/A 06 January 1995
AA - Annual Accounts 07 June 1994
363x - Annual Return 22 March 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
AA - Annual Accounts 14 May 1993
363x - Annual Return 10 March 1993
AA - Annual Accounts 27 April 1992
363x - Annual Return 06 April 1992
288 - N/A 25 February 1992
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
288 - N/A 04 June 1991
AA - Annual Accounts 18 April 1991
363x - Annual Return 18 April 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
288 - N/A 13 March 1990
288 - N/A 13 March 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
363 - Annual Return 31 December 1986
AA - Annual Accounts 09 September 1986
NEWINC - New incorporation documents 22 October 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.