Company NameBramble Consultants Limited
Company StatusDissolved
Company Number05239452
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 6 months ago)
Dissolution Date17 August 2017 (6 years, 7 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 NameMrs Jane Khan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Craven Hill Mews
Bayswater
London
W2 3DY
Secretary NameHassan Khan
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Craven Hill Mews
Bayswater
London
W2 3DY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2007
Net Worth£492,676
Cash£526
Current Liabilities£547,380

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
13 July 2015Liquidators' statement of receipts and payments to 25 March 2015 (8 pages)
13 July 2015Liquidators' statement of receipts and payments to 25 September 2014 (4 pages)
13 July 2015Liquidators statement of receipts and payments to 25 September 2014 (4 pages)
13 July 2015Liquidators statement of receipts and payments to 25 March 2015 (8 pages)
28 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
28 May 2014Liquidators statement of receipts and payments to 25 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 25 September 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments (5 pages)
18 October 2011Liquidators statement of receipts and payments (5 pages)
18 October 2011Liquidators statement of receipts and payments (5 pages)
18 October 2011Liquidators statement of receipts and payments (5 pages)
18 October 2011Liquidators' statement of receipts and payments (5 pages)
18 October 2011Liquidators' statement of receipts and payments (5 pages)
18 October 2011Liquidators' statement of receipts and payments (5 pages)
18 October 2011Liquidators' statement of receipts and payments (5 pages)
18 October 2011Liquidators statement of receipts and payments (5 pages)
18 October 2011Liquidators' statement of receipts and payments (5 pages)
18 October 2011Liquidators statement of receipts and payments (5 pages)
18 October 2011Liquidators' statement of receipts and payments (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
7 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Statement of affairs with form 4.19 (6 pages)
11 March 2008Registered office changed on 11/03/2008 from 48-49 russell square london WC1B 4JY (1 page)
28 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 February 2008Return made up to 23/09/07; no change of members (6 pages)
17 August 2007Return made up to 23/09/06; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 10 old bailey london EC4M 7NG (1 page)
18 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(6 pages)
10 November 2005Registered office changed on 10/11/05 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
25 November 2004Registered office changed on 25/11/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
23 September 2004Incorporation (9 pages)