ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED

Register to unlock more data on OkredoRegister

ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06997487

Incorporation date

21/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Berners Street, London, England W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon18/08/2023
Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18
dot icon18/08/2023
Change of details for Amp 75 Limited as a person with significant control on 2023-06-15
dot icon25/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon16/08/2022
Full accounts made up to 2021-06-30
dot icon11/02/2022
Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03
dot icon11/02/2022
Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/10/2021
Full accounts made up to 2020-06-30
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Director's details changed for Melanie Bramwell on 2019-06-03
dot icon23/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/05/2020
Full accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-20
dot icon08/02/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
dot icon07/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-06
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/10/2018
Termination of appointment of David Venus & Company Llp as a secretary on 2018-10-09
dot icon10/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon08/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/01/2017
Full accounts made up to 2016-06-30
dot icon24/11/2016
Satisfaction of charge 1 in full
dot icon09/11/2016
Registration of charge 069974870003, created on 2016-11-08
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon08/02/2016
Director's details changed for Melanie Bramwell on 2015-01-07
dot icon30/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/03/2015
Director's details changed for William Littlejohn Mortimer on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-06-30
dot icon07/01/2015
Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 2015-01-07
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Derek Watson as a director
dot icon08/03/2012
Full accounts made up to 2011-06-30
dot icon05/03/2012
Auditor's resignation
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon10/01/2011
Appointment of Melanie Bramwell as a director
dot icon10/01/2011
Particulars of variation of rights attached to shares
dot icon10/01/2011
Change of share class name or designation
dot icon10/01/2011
Statement of company's objects
dot icon10/01/2011
Memorandum and Articles of Association
dot icon10/01/2011
Resolutions
dot icon06/01/2011
Duplicate mortgage certificatecharge no:1
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/03/2010
Director's details changed for William Littlejohn Mortimer on 2009-10-01
dot icon12/03/2010
Appointment of William Littlejohn Mortimer as a director
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Current accounting period shortened from 2010-08-31 to 2010-06-30
dot icon11/03/2010
Appointment of David Venus & Company Llp as a secretary
dot icon21/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.10K
-
0.00
-
-
2022
2
10.10K
-
0.00
-
-
2022
2
10.10K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED

ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED is an(a) Dissolved company incorporated on 21/08/2009 with the registered office located at 42 Berners Street, London, England W1T 3ND. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED?

toggle

ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED is currently Dissolved. It was registered on 21/08/2009 and dissolved on 11/06/2024.

Where is ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED located?

toggle

ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED is registered at 42 Berners Street, London, England W1T 3ND.

What does ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED do?

toggle

ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED have?

toggle

ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED had 2 employees in 2022.

What is the latest filing for ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.