BREWERS HOUSE REAL ESTATE LIMITED
Status | DISSOLVED |
Company No. | 05385352 |
Category | Private Limited Company |
Incorporated | 08 Mar 2005 |
Age | 19 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Jun 2012 |
Years | 11 years, 11 months, 26 days |
SUMMARY
BREWERS HOUSE REAL ESTATE LIMITED is an dissolved private limited company with number 05385352. It was incorporated 19 years, 2 months, 24 days ago, on 08 March 2005 and it was dissolved 11 years, 11 months, 26 days ago, on 05 June 2012. The company address is 10 Gloucester Place, London, W1U 8EZ.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jun 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Coffer
Change date: 2011-06-23
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lyons
Documents
Accounts with accounts type full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Alexander Malcolm Conway
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 07 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Mr Simon Alexander Malcolm Conway
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Move registers to sail company
Date: 19 Apr 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 19 Apr 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 19 Apr 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 19 Apr 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 19 Apr 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / anthony lyons / 01/09/2008 / HouseName/Number was: , now: 22; Street was: 25 braknell gardens, now: lyndhurst road; Area was: , now: hampstead; Post Code was: NW3 7EE, now: NW3 5NX
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/03/07
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 15 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD
Documents
Certificate change of name company
Date: 27 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (445) LIMITED\certificate issued on 27/09/05
Documents
Some Companies
303 GORING ROAD,WORTHING,BN12 4NX
Number: | OC411514 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FOXTON HOUSE 2A,WALSALL,WS5 3NG
Number: | 09958170 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE,ASCOT,SL5 9ED
Number: | 07507005 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004564 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 BRANSDALE ROAD,WALSALL,WS8 7SD
Number: | 08976578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT & MEARS CREDIT SERVICES LIMITED
105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 05633041 |
Status: | ACTIVE |
Category: | Private Limited Company |