About

Registered Number: 04136995
Date of Incorporation: 08/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 10 Hollybank Road, Kings Heath, Birmingham, West Midlands, B13 0RJ

 

Brummagem Ltd was founded on 08 January 2001 with its registered office in West Midlands. The companies directors are Campion, Philip Norman, Mccool, Patrick Edward. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, Philip Norman 08 January 2001 12 May 2001 1
MCCOOL, Patrick Edward 08 January 2001 17 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 22 January 2015
AA - Annual Accounts 15 December 2014
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 14 October 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 01 June 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 18 July 2008
RESOLUTIONS - N/A 09 April 2008
RESOLUTIONS - N/A 09 April 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
363a - Annual Return 12 February 2008
353 - Register of members 12 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 January 2007
225 - Change of Accounting Reference Date 19 July 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 18 April 2005
287 - Change in situation or address of Registered Office 13 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.