Company NameHoward Brenner Limited
Company StatusDissolved
Company Number04649624
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Jeffrey Brenner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(1 week, 1 day after company formation)
Appointment Duration4 years (closed 06 February 2007)
RoleSales Consultant
Correspondence Address5 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameSusan Brenner
NationalityBritish
StatusClosed
Appointed05 February 2003(1 week, 1 day after company formation)
Appointment Duration4 years (closed 06 February 2007)
RoleCompany Director
Correspondence Address5 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address5 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£491
Cash£375
Current Liabilities£2,100

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
4 September 2006Application for striking-off (1 page)
23 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 May 2006Return made up to 28/01/06; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 February 2005Return made up to 28/01/05; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
28 January 2003Incorporation (16 pages)