Company NameBrewchimp 4 Limited
Company StatusDissolved
Company Number12873130
CategoryPrivate Limited Company
Incorporation Date11 September 2020(3 years, 7 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Leape
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Church Road Urmston
Manchester
M41 9FD
Director NameMrs Trishna Thimmaiah Maneyapanda
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Winster Avenue Stretford
Manchester
Lancashire
M32 9SG
Director NameMr John Christopher Poole
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Church Road Urmston
Manchester
M41 9FD
Director NameMr Vijaykarthick Senthilvel
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed11 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Melrose Apartments 159 Hathersage Road
Manchester
Lancashire
M13 0HX

Location

Registered Address192 Church Road Urmston
Manchester
M41 9FD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 May 2022Current accounting period shortened from 30 September 2021 to 30 September 2020 (1 page)
23 May 2022Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 April 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
6 April 2022Statement of capital following an allotment of shares on 17 November 2021
  • GBP 999
(3 pages)
26 January 2022Notification of John Christopher Poole as a person with significant control on 17 November 2021 (2 pages)
22 November 2021Termination of appointment of Vijaykarthick Senthilvel as a director on 17 November 2021 (1 page)
19 March 2021Notification of David Leape as a person with significant control on 16 March 2021 (2 pages)
19 March 2021Notification of Trishna Thimmaiah Maneyapanda as a person with significant control on 16 March 2021 (2 pages)
19 March 2021Withdrawal of a person with significant control statement on 19 March 2021 (2 pages)
18 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
16 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 998
(3 pages)
11 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-11
  • GBP 4
(32 pages)