BROWN INVESTMENTS LIMITED
Overview
| Company Name | BROWN INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06130904 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROWN INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BROWN INVESTMENTS LIMITED located?
| Registered Office Address | Astral House Imperial Way WD24 4WW Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROWN INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLIPWONDER LIMITED | Feb 28, 2007 | Feb 28, 2007 |
What are the latest accounts for BROWN INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BROWN INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alison Wyllie as a secretary on Nov 16, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Keith William Pickard as a director on Nov 16, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Roper as a director on Nov 16, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mr David John Finch as a director on Nov 16, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Alexander Michael Comba as a secretary on Nov 16, 2012 | 3 pages | AP03 | ||||||||||
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on Dec 03, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2012
| 3 pages | SH01 | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on Jan 24, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Miss Alison Wyllie as a secretary on Jan 20, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on Jan 20, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony Charles Roper as a director on Dec 19, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith William Pickard as a director on Dec 19, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James Styles as a director on Dec 19, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Matthews as a director on Dec 19, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Who are the officers of BROWN INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMBA, Alexander Michael | Secretary | Imperial Way WD24 4WW Watford Astral House Hertfordshire England | British | 174099850001 | ||||||||||
| FINCH, David John | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire England | United Kingdom | British | 54316900005 | |||||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 England | British | 107811220001 | ||||||||||
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 90842510001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| MATTHEWS, Andrew | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 82358860003 | |||||||||
| PICKARD, Keith William | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 124156560001 | |||||||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 62976440004 | |||||||||
| STYLES, Robert James | Director | 7 Churchill Place E14 5HP London | United Kingdom | British | 102666050001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0