Company NameN Brown Consultancy Ltd
Company StatusDissolved
Company Number07963983
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Natasha Joy Brown
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameMs Maureen Dennie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,134
Cash£26,497
Current Liabilities£14,165

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (1 page)
8 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
5 August 2020Current accounting period extended from 29 February 2020 to 31 August 2020 (1 page)
27 March 2020Change of details for Natash Joy Brown as a person with significant control on 27 March 2020 (2 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 March 2020Change of details for Natash Joy Brown as a person with significant control on 26 March 2020 (2 pages)
1 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 March 2019Change of details for Natash Joy Brown as a person with significant control on 18 March 2019 (2 pages)
10 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
30 April 2018Termination of appointment of Maureen Dennie as a director on 5 April 2018 (1 page)
30 April 2018Termination of appointment of Maureen Dennie as a director on 5 April 2018 (1 page)
23 March 2018Director's details changed for Miss Natasha Joy Brown on 23 March 2018 (2 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 September 2017Appointment of Ms Maureen Dennie as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Ms Maureen Dennie as a director on 4 September 2017 (2 pages)
15 August 2017Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 15 August 2017 (1 page)
3 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
28 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)