Company NameBrocur Limited
Company StatusDissolved
Company Number00775171
CategoryPrivate Limited Company
Incorporation Date26 September 1963(60 years, 7 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameCubros "99" Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Edgar Curmi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(27 years, 9 months after company formation)
Appointment Duration21 years, 12 months (closed 18 June 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Homesteads
Waterfall Road
London
N11 1LH
Secretary NameMr Ronald Edgar Curmi
NationalityBritish
StatusClosed
Appointed27 June 1991(27 years, 9 months after company formation)
Appointment Duration21 years, 12 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address3 The Homestead
Waterfall Road
London
N11 1LH
Director NameMr Ronald Edgar Curmi
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleDesigner-Artist
Correspondence Address3 The Homestead
Waterfall Road
London
N11 1LH

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10k at £1G.e. Curmi
99.99%
Ordinary
1 at £1R.e. Curmi
0.01%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 10,000
(4 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 10,000
(4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Secretary's details changed for Ronald Edgar Curmi on 1 October 2009 (1 page)
30 September 2010Secretary's details changed for Ronald Edgar Curmi on 1 October 2009 (1 page)
30 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Ronald Edgar Curmi on 1 October 2009 (1 page)
30 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
11 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
11 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 August 2008Return made up to 20/06/08; no change of members (6 pages)
6 August 2008Return made up to 20/06/08; no change of members (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 August 2007Return made up to 20/06/07; no change of members (6 pages)
18 August 2007Return made up to 20/06/07; no change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 September 2006Return made up to 20/06/06; full list of members (6 pages)
25 September 2006Return made up to 20/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 July 2005Return made up to 20/06/05; full list of members (6 pages)
26 July 2005Return made up to 20/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 July 2004Return made up to 20/06/04; full list of members (6 pages)
16 July 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 July 2003Return made up to 20/06/03; full list of members (6 pages)
22 July 2003Return made up to 20/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (11 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (11 pages)
1 July 2002Return made up to 20/06/02; full list of members (6 pages)
1 July 2002Return made up to 20/06/02; full list of members (6 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
8 July 2001Return made up to 20/06/01; full list of members (6 pages)
8 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
24 August 2000Return made up to 20/06/00; full list of members (6 pages)
24 August 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
10 April 2000Return made up to 20/06/99; no change of members (5 pages)
10 April 2000Return made up to 20/06/99; no change of members (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
15 December 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
15 December 1998Return made up to 20/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
22 July 1997Return made up to 20/06/97; full list of members (6 pages)
22 July 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
11 September 1996Return made up to 20/06/96; no change of members (6 pages)
11 September 1996Return made up to 20/06/96; no change of members (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
3 April 1996Company name changed cubros "99" LIMITED\certificate issued on 04/04/96 (2 pages)
3 April 1996Company name changed cubros "99" LIMITED\certificate issued on 04/04/96 (2 pages)
4 September 1995Return made up to 20/06/95; full list of members (6 pages)
4 September 1995Return made up to 20/06/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)