BRAGMAN FLETT LIMITED

Register to unlock more data on OkredoRegister

BRAGMAN FLETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079603

Incorporation date

01/12/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House, Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon29/11/2016
Final Gazette dissolved following liquidation
dot icon29/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon13/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/05/2015
Registered office address changed from Coombe Place Cottage Turners Hill Road East Grinstead West Sussex RH19 4LX to Langley House Park Road East Finchley London N2 8EY on 2015-05-06
dot icon30/04/2015
Statement of affairs with form 4.19
dot icon30/04/2015
Appointment of a voluntary liquidator
dot icon30/04/2015
Resolutions
dot icon22/02/2015
Termination of appointment of Kevin Alan Jacobs as a director on 2015-02-23
dot icon18/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Natasha Michelle Erwich as a director on 2015-02-18
dot icon09/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Christopher Martin Jacobs as a director on 2014-09-26
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon19/11/2013
Appointment of Miss Natasha Michelle Erwich as a director
dot icon19/11/2013
Appointment of Mr Darren Mark James Vick as a director
dot icon19/11/2013
Registered office address changed from 34 Holmethorpe Avenue Holmethorpe Avenue Holmethorpe Ind Est Redhill Surrey RH1 2NL on 2013-11-20
dot icon14/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon01/05/2013
Director's details changed for Kevin Alan Jacobs on 2013-05-02
dot icon01/05/2013
Secretary's details changed for Mulberry Secretarial Services Limited on 2013-05-02
dot icon01/05/2013
Termination of appointment of Mulberry Secretarial Services Limited as a secretary
dot icon04/04/2013
Registered office address changed from 1 Pemberley Chase West Ewell Epsom Surrey KT19 9LE United Kingdom on 2013-04-05
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-22
dot icon10/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Mr Christopher Martin Jacobs on 2010-01-01
dot icon10/05/2010
Appointment of Mr Christopher Martin Jacobs as a director
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/04/2009
Registered office changed on 13/04/2009 from no 1 pemberley chase west ewell epsom surrey KT19 9LE united kingdom
dot icon30/03/2009
Return made up to 22/03/09; full list of members
dot icon30/03/2009
Registered office changed on 31/03/2009 from no 6 the mews bridge road st margaret's twickenham TW1 1RE united kingdom
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon26/03/2008
Location of debenture register
dot icon26/03/2008
Location of register of members
dot icon26/03/2008
Registered office changed on 27/03/2008 from no 1 pemberley chase west ewell epsom surrey KT19 9LE
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 22/03/06; full list of members
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon22/11/2005
Registered office changed on 23/11/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon14/07/2004
Registered office changed on 15/07/04 from: 21-25 stafford road croydon surrey CR9 4BQ
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director's particulars changed
dot icon27/02/2004
New secretary appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Registered office changed on 18/02/04 from: 99 westmead road sutton surrey SM1 4HX
dot icon17/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 22/03/03; full list of members
dot icon11/03/2003
Ad 31/12/02--------- £ si 100@1=100 £ ic 5000/5100
dot icon11/03/2003
Nc inc already adjusted 14/02/03
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/08/2002
Director resigned
dot icon26/03/2002
Return made up to 22/03/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon21/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 22/03/00; full list of members
dot icon27/09/1999
Registered office changed on 28/09/99 from: unit 4 193 garth road industrial centre garth road morden surrey SM4 4LZ
dot icon01/09/1999
Registered office changed on 02/09/99 from: unit 4 193 the garth road industrial centre, garth road morden surrey SM4 4LZ
dot icon26/08/1999
Return made up to 22/03/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
New director appointed
dot icon04/05/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 22/03/98; no change of members
dot icon30/10/1997
Registered office changed on 31/10/97 from: 95 high street edgware middlesex HA8 7DB
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
New director appointed
dot icon16/09/1997
New secretary appointed;new director appointed
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon23/06/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 22/03/97; full list of members
dot icon13/04/1996
Return made up to 22/03/96; full list of members
dot icon29/02/1996
Accounts for a small company made up to 1995-12-31
dot icon18/04/1995
Return made up to 22/03/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-12-31
dot icon06/04/1994
Return made up to 22/03/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon05/04/1993
Return made up to 22/03/93; no change of members
dot icon22/03/1993
Accounts for a small company made up to 1992-12-31
dot icon06/04/1992
Return made up to 22/03/92; full list of members
dot icon17/02/1992
Accounts for a small company made up to 1991-12-31
dot icon23/04/1991
Accounts for a small company made up to 1990-12-31
dot icon23/04/1991
Return made up to 11/03/91; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1989-12-31
dot icon25/04/1990
Return made up to 22/03/90; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1988-12-31
dot icon14/06/1989
Return made up to 02/05/89; full list of members
dot icon25/09/1988
Accounts for a small company made up to 1987-12-31
dot icon25/09/1988
Return made up to 21/09/88; full list of members
dot icon05/03/1987
Accounting reference date notified as 31/12
dot icon03/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1986
Registered office changed on 04/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
MULBERRY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/12/2005 - 01/05/2013
9
LS SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/01/2004 - 05/12/2005
48
Flett, Teresa Kim
Director
10/08/1997 - 06/06/2002
1
Vick, Darren Mark James
Director
31/10/2013 - Present
1
Erwich, Natasha Michelle
Director
31/10/2013 - 17/02/2015
1

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 BRAGMAN FLETT LIMITED

BRAGMAN FLETT LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at Langley House, Park Road, East Finchley, London N2 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAGMAN FLETT LIMITED?

toggle

BRAGMAN FLETT LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 29/11/2016.

Where is BRAGMAN FLETT LIMITED located?

toggle

BRAGMAN FLETT LIMITED is registered at Langley House, Park Road, East Finchley, London N2 8EY.

What does BRAGMAN FLETT LIMITED do?

toggle

BRAGMAN FLETT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRAGMAN FLETT LIMITED?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved following liquidation.