Download leads from Nexok and grow your business. Find out more

Brywell Systems Limited

Documents

Total Documents43
Total Pages93

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off
3 September 2013Final Gazette dissolved via voluntary strike-off
30 July 2013Termination of appointment of Michael Conroy as a director
30 July 2013Appointment of Danny Lee David Carter as a director on 30 July 2013
30 July 2013Termination of appointment of Michael John Conroy as a director on 30 July 2013
30 July 2013Appointment of Danny Lee David Carter as a director
21 May 2013First Gazette notice for voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
13 November 2012Voluntary strike-off action has been suspended
13 November 2012Voluntary strike-off action has been suspended
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
1 August 2012Application to strike the company off the register
1 August 2012Application to strike the company off the register
29 June 2012Accounts for a dormant company made up to 30 September 2011
29 June 2012Accounts for a dormant company made up to 30 September 2011
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012
30 September 2011Registered office address changed from Suite 50 143 Kingston Road London SW19 1LJ United Kingdom on 30 September 2011
30 September 2011Registered office address changed from Suite 50 143 Kingston Road London SW19 1LJ United Kingdom on 30 September 2011
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
19 May 2011Accounts for a dormant company made up to 30 September 2010
19 May 2011Accounts for a dormant company made up to 30 September 2010
13 May 2011Registered office address changed from 5 Wormwood Street London England EC2M 1RQ United Kingdom on 13 May 2011
13 May 2011Registered office address changed from 5 Wormwood Street London England EC2M 1RQ United Kingdom on 13 May 2011
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
27 August 2010Appointment of Mr Michael John Conroy as a director
27 August 2010Appointment of Mr Michael John Conroy as a director
27 August 2010Registered office address changed from C/O Brywell Systems Limited Unit 88 19-21 Crawdord Street London W1H 1PJ on 27 August 2010
27 August 2010Registered office address changed from C/O Brywell Systems Limited Unit 88 19-21 Crawdord Street London W1H 1PJ on 27 August 2010
5 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 May 2010
5 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 May 2010
5 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 May 2010
18 March 2010Termination of appointment of Barbara Kahan as a director
18 March 2010Termination of appointment of Barbara Kahan as a director
4 September 2009Incorporation
4 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing