BRADY LETTERMAN TOUCHE LIMITED

Register to unlock more data on OkredoRegister

BRADY LETTERMAN TOUCHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03808074

Incorporation date

14/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BREBNERS, 1st Floor, 1 Suffolk Way, Sevenoaks, Kent TN13 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon19/01/2015
Final Gazette dissolved following liquidation
dot icon19/10/2014
Return of final meeting in a members' voluntary winding up
dot icon02/03/2014
Declaration of solvency
dot icon02/03/2014
Appointment of a voluntary liquidator
dot icon02/03/2014
Resolutions
dot icon13/02/2014
Termination of appointment of Thomas Andrew Ross Munro as a director on 2014-02-13
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Secretary's details changed for John Kenneth Ross Munro on 2013-07-12
dot icon16/07/2013
Director's details changed for John Kenneth Ross Munro on 2013-07-12
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/03/2013
Registered office address changed from C/O Brebners 6th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 2013-03-07
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon21/12/2010
Appointment of Thomas Andrew Ross Munro as a director
dot icon21/12/2010
Termination of appointment of Andrew Balcombe as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Andrew William Balcombe on 2010-07-12
dot icon02/08/2010
Director's details changed for John Kenneth Ross Munro on 2010-07-12
dot icon02/08/2010
Secretary's details changed for John Kenneth Ross Munro on 2010-07-12
dot icon24/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Director's details changed for Andrew William Balcombe on 2009-12-01
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon30/09/2009
Ad 28/09/09\gbp si 2000@1=2000\gbp ic 2000/4000\
dot icon30/09/2009
Accounting reference date shortened from 31/01/2010 to 30/09/2009
dot icon13/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/07/2009
Return made up to 15/07/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/08/2008
Return made up to 15/07/08; no change of members
dot icon26/07/2007
Return made up to 15/07/07; no change of members
dot icon09/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/08/2005
Return made up to 15/07/05; full list of members
dot icon20/07/2004
Return made up to 15/07/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/08/2003
Return made up to 15/07/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/10/2002
Ad 20/08/02--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon23/07/2002
Return made up to 15/07/02; full list of members
dot icon08/05/2002
Accounting reference date extended from 31/07/01 to 31/01/02
dot icon25/09/2001
Return made up to 15/07/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-07-31
dot icon26/07/2000
Return made up to 15/07/00; full list of members
dot icon27/02/2000
Ad 29/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon14/09/1999
Particulars of mortgage/charge
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/07/1999 - 14/07/1999
38039
Munro, John Kenneth Ross
Director
14/07/1999 - Present
10
Munro, Thomas Andrew Ross
Director
11/12/2010 - 12/02/2014
1
Munro, Sally Ann
Secretary
14/07/1999 - 04/09/2002
-
WATERLOW NOMINEES LIMITED
Nominee Director
14/07/1999 - 14/07/1999
36021

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADY LETTERMAN TOUCHE LIMITED

BRADY LETTERMAN TOUCHE LIMITED is an(a) Dissolved company incorporated on 14/07/1999 with the registered office located at C/O BREBNERS, 1st Floor, 1 Suffolk Way, Sevenoaks, Kent TN13 1YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADY LETTERMAN TOUCHE LIMITED?

toggle

BRADY LETTERMAN TOUCHE LIMITED is currently Dissolved. It was registered on 14/07/1999 and dissolved on 19/01/2015.

Where is BRADY LETTERMAN TOUCHE LIMITED located?

toggle

BRADY LETTERMAN TOUCHE LIMITED is registered at C/O BREBNERS, 1st Floor, 1 Suffolk Way, Sevenoaks, Kent TN13 1YL.

What does BRADY LETTERMAN TOUCHE LIMITED do?

toggle

BRADY LETTERMAN TOUCHE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRADY LETTERMAN TOUCHE LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved following liquidation.