BROMPTON BRANDS LIMITED
Overview
Company Name | BROMPTON BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07056585 |
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 BROMPTON BRANDS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BROMPTON BRANDS LIMITED located?
Registered Office Address | Regina House 124 Finchley Road NW3 5JS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROMPTON BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
NHPA LIMITED | Oct 26, 2009 | Oct 26, 2009 |
What are the latest accounts for BROMPTON BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for BROMPTON BRANDS LIMITED?
Annual Return |
|
---|
What are the latest filings for BROMPTON BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Nicholas Martin House as a director on Feb 23, 2016 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Martin House on May 21, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Martin House on Sep 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Piers Benedict Adam on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Piers Benedict Adam on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Termination of appointment of Andrew Davis as a director | 2 pages | TM01 | ||||||||||
Appointment of Nicholas Martin House as a director | 3 pages | AP01 | ||||||||||
Appointment of Piers Benedict Adam as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from , 85 Great Titchfield Street, London, W1W 6RQ on Feb 05, 2010 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed nhpa LIMITED\certificate issued on 02/02/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period extended from Oct 31, 2010 to Mar 31, 2011 | 2 pages | AA01 | ||||||||||
Who are the officers of BROMPTON BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAM, Piers Benedict | Director | Finchley Road NW3 5JS London Regina House 124 | England | British | Club Owner | 113326130002 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 | England | British | Director | 69231070002 | ||||
HOUSE, Nicholas Martin | Director | Finchley Road NW3 5JS London Regina House 124 | United Kingdom | British | None | 132422420024 |
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