Company NameBrumar Properties Limited
Company StatusDissolved
Company Number00700681
CategoryPrivate Limited Company
Incorporation Date11 August 1961(62 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBruce Clifford Sherman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(31 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dovercourt Road
Dulwich
London
SE22 8SS
Secretary NameBruce Clifford Sherman
NationalityBritish
StatusClosed
Appointed22 December 1992(31 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dovercourt Road
Dulwich
London
SE22 8SS
Director NameHoward Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed05 January 1999(37 years, 5 months after company formation)
Appointment Duration4 years (closed 28 January 2003)
RoleCompany Director
Correspondence Address52 Cumberland Terrace
Regents Park
London
NW1 4HJ
Director NameMrs Dora Sherman
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(31 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 January 1999)
RoleCompany Director
Correspondence Address10 Harley House
Upper Harley Street
London
NW1 4PR

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£166,559
Cash£180,769
Current Liabilities£15,144

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
11 January 2002Return made up to 22/12/01; full list of members (5 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
18 January 2001Return made up to 22/12/00; full list of members (5 pages)
11 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
27 January 2000Return made up to 22/12/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 May 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
21 January 1999Return made up to 22/12/98; full list of members (6 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
25 January 1998Return made up to 22/12/97; full list of members (6 pages)
20 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Return made up to 22/12/96; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
25 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
18 February 1996Return made up to 22/12/95; full list of members (6 pages)