BROWNS GLOBAL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 06902974
Status Liquidation
Incorporation Date 12 May 2009
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 20 October 2016; Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to 82 st John Street London EC1M 4JN on 9 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of BROWNS GLOBAL LIMITED are www.brownsglobal.co.uk, and www.browns-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Browns Global Limited is a Private Limited Company. The company registration number is 06902974. Browns Global Limited has been working since 12 May 2009. The present status of the company is Liquidation. The registered address of Browns Global Limited is 82 St John Street London Ec1m 4jn. . PANAYIOTOU, Panayiotis Chrisanthos is a Director of the company. PANAYIOTOU, Peter John is a Director of the company. PANAYIOTOU, Yiannakis Chrisanthos is a Director of the company. Secretary SECRETARIAL SERVICES UK LIMITED has been resigned. Director KHOSLA, Sunil has been resigned. Director SALEEM, Suleman has been resigned. Director THE DIRECTORS MANAGEMENT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PANAYIOTOU, Panayiotis Chrisanthos
Appointed Date: 11 February 2011
75 years old

Director
PANAYIOTOU, Peter John
Appointed Date: 21 July 2014
47 years old

Director
PANAYIOTOU, Yiannakis Chrisanthos
Appointed Date: 21 July 2014
73 years old

Resigned Directors

Secretary
SECRETARIAL SERVICES UK LIMITED
Resigned: 06 October 2011
Appointed Date: 12 May 2009

Director
KHOSLA, Sunil
Resigned: 06 April 2011
Appointed Date: 19 May 2009
56 years old

Director
SALEEM, Suleman
Resigned: 15 March 2010
Appointed Date: 12 May 2009
39 years old

Director
THE DIRECTORS MANAGEMENT LIMITED
Resigned: 12 May 2009
Appointed Date: 12 May 2009

BROWNS GLOBAL LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 20 October 2016
09 Nov 2015
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to 82 st John Street London EC1M 4JN on 9 November 2015
30 Oct 2015
Appointment of a voluntary liquidator
30 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21

30 Oct 2015
Statement of affairs with form 4.19
...
... and 32 more events
29 Jun 2010
Termination of appointment of Suleman Saleem as a director
05 Jun 2009
Particulars of a mortgage or charge / charge no: 1
27 May 2009
Appointment terminated director the directors management LIMITED
19 May 2009
Director appointed mr. Sunil khosla
12 May 2009
Incorporation

BROWNS GLOBAL LIMITED Charges

23 September 2015
Charge code 0690 2974 0005
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
22 May 2013
Charge code 0690 2974 0004
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
5 September 2011
Charge by way of debenture
Delivered: 7 September 2011
Status: Satisfied on 23 November 2013
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Deed of charge over credit balances
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 June 2009
Debenture
Delivered: 5 June 2009
Status: Satisfied on 23 November 2013
Persons entitled: Bibby Financial Services Limited as Securtiy Trustee
Description: Fixed and floating charge over the undertaking and all…