THE BREWERY LIMITED

Harwood House Harwood House, London, SW6 4QP
StatusDISSOLVED
Company No.04888570
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution14 Dec 2010
Years13 years, 6 months

SUMMARY

THE BREWERY LIMITED is an dissolved private limited company with number 04888570. It was incorporated 20 years, 9 months, 10 days ago, on 04 September 2003 and it was dissolved 13 years, 6 months ago, on 14 December 2010. The company address is Harwood House Harwood House, London, SW6 4QP.



Company Fillings

Bona vacantia company

Date: 25 May 2011

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / julia stead / 04/09/2009 / Date of Birth was: none, now: 02-Dec-1958; Post Code was: TW10 7AJ, now: TW10 6RQ

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed julia stead

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director marian rye

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert pocknell

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark shickle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Capital

Type: 122

Description: S-div 25/04/05

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/04

Documents

View document PDF

Resolution

Date: 16 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 24/09/03 from: 18 petersham road richmond surrey TW10 6UW

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAR FIELDS MANAGEMENT COMPANY LIMITED

ANVIL HOUSE WHITTONSTALL,COUNTY DURHAM,DH8 9JN

Number:10817451
Status:ACTIVE
Category:Private Limited Company

CABOT SUNNYHILL MANAGEMENT LIMITED

4 NEWLYN AVENUE,,BS9 1BP

Number:02041175
Status:ACTIVE
Category:Private Limited Company

CREATIVE MOVERS LTD

FLAT 2,LONDON,NW6 5BZ

Number:09521507
Status:ACTIVE
Category:Private Limited Company

F.M. OPTOMETRIC SERVICES LIMITED

63 IVANHOE DRIVE,HARROW,HA3 8QH

Number:05007587
Status:ACTIVE
Category:Private Limited Company

INDIAN OCEAN COLLECTION UK LIMITED

PORTFOLIO HOUSE,BROADBRIDGE HEATH,RH12 3PB

Number:04075157
Status:ACTIVE
Category:Private Limited Company

NORTHBRIM LIMITED

48 KING STREET,NORFOLK,PE30 1HE

Number:02243178
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source