BROWZ EUROPE, LTD

Register to unlock more data on OkredoRegister

BROWZ EUROPE, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07249729

Incorporation date

11/05/2010

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon27/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-04
dot icon30/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Termination of appointment of Jeffrey Scott Byal as a director on 2023-06-09
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon12/05/2023
Appointment of Mr Jeffrey Michael Dalton as a director on 2021-12-16
dot icon12/05/2023
Termination of appointment of Craig Eugene Peeples as a director on 2021-12-16
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/10/2021
Termination of appointment of Rhys David Bush as a director on 2021-09-30
dot icon16/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/05/2021
Appointment of Jeffrey Scott Byal as a director on 2021-04-30
dot icon18/05/2021
Appointment of Craig Eugene Peeples as a director on 2021-04-30
dot icon18/05/2021
Termination of appointment of John Lewis Theler as a director on 2021-04-30
dot icon19/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon03/06/2020
Termination of appointment of John Herr as a director on 2019-10-21
dot icon03/06/2020
Appointment of Arshad Matin as a director on 2019-10-25
dot icon03/06/2020
Appointment of John Lewis Theler as a director on 2019-10-21
dot icon03/06/2020
Termination of appointment of John Lewis Theler as a director on 2019-09-21
dot icon03/06/2020
Appointment of John Lewis Theler as a director on 2019-09-21
dot icon03/06/2020
Director's details changed for Mr Rhys David Bush on 2020-06-03
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon31/07/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon31/07/2019
Termination of appointment of Jonathan Spira as a director on 2019-02-14
dot icon31/07/2019
Appointment of Mr Rhys David Bush as a director on 2019-02-14
dot icon31/07/2019
Appointment of John Herr as a director on 2019-02-14
dot icon31/07/2019
Termination of appointment of Elaine Shari Beitler as a director on 2019-02-14
dot icon31/07/2019
Termination of appointment of Jonathan Spira as a secretary on 2019-02-14
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Confirmation statement made on 2018-05-11 with updates
dot icon27/07/2018
Termination of appointment of Todd Michael Taylor as a director on 2017-12-02
dot icon27/07/2018
Appointment of Mr. Jonathan Spira as a secretary on 2018-07-26
dot icon27/07/2018
Appointment of Mr. Jonathan Spira as a director on 2017-12-02
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon21/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/10/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 29/30 Fitzroy Square London W1T 6LQ on 2016-09-29
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2014-08-01
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Lon Henderson as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Appointment of Mr Todd Michael Taylor as a director
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Robert Merrell as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of Elaine Shari Beitler as a director
dot icon08/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/06/2011
Director's details changed for Lon Edgar Henderson on 2011-05-11
dot icon13/06/2011
Director's details changed for Robert Bruce Merrell on 2011-05-11
dot icon10/12/2010
Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 2010-12-10
dot icon18/10/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon11/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.25M
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matin, Arshad
Director
25/10/2019 - Present
4
Byal, Jeffrey Scott
Director
30/04/2021 - 09/06/2023
2
Peeples, Craig Eugene
Director
30/04/2021 - 16/12/2021
1
Herr, John
Director
14/02/2019 - 21/10/2019
1
Theler, John Lewis
Director
21/09/2019 - 21/09/2019
1

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+
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 BROWZ EUROPE, LTD

BROWZ EUROPE, LTD is an(a) Dissolved company incorporated on 11/05/2010 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. 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 BROWZ EUROPE, LTD?

toggle

BROWZ EUROPE, LTD is currently Dissolved. It was registered on 11/05/2010 and dissolved on 23/12/2025.

Where is BROWZ EUROPE, LTD located?

toggle

BROWZ EUROPE, LTD is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does BROWZ EUROPE, LTD do?

toggle

BROWZ EUROPE, LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BROWZ EUROPE, LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.