About

Registered Number: 06969654
Date of Incorporation: 22/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH,

 

Established in 2009, Helen Bromwich Ltd have registered office in Portsmouth, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMWICH, Helen Joanne 22 July 2009 - 1
CASH, Joseph 22 July 2009 19 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
AA - Annual Accounts 21 December 2018
PSC07 - N/A 02 August 2018
CS01 - N/A 02 August 2018
PSC01 - N/A 02 August 2018
CH01 - Change of particulars for director 27 April 2018
AD01 - Change of registered office address 01 December 2017
AA - Annual Accounts 05 August 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 19 July 2013
CH01 - Change of particulars for director 07 November 2012
CERTNM - Change of name certificate 26 September 2012
CONNOT - N/A 26 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
225 - Change of Accounting Reference Date 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.