Company NameBrookgreen Investments Limited
Company StatusDissolved
Company Number01784661
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 3 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ephraim Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(9 years after company formation)
Appointment Duration11 years, 1 month (closed 09 March 2004)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 65 Waterside Point
2 Anhalt Road
London
SW11 4PD
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(12 years, 1 month after company formation)
Appointment Duration8 years (closed 09 March 2004)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(12 years, 1 month after company formation)
Appointment Duration8 years (closed 09 March 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameMr Peter Salim David Khalastchi
NationalityBritish
StatusClosed
Appointed31 December 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameDan Zelouf
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(9 years after company formation)
Appointment Duration3 years (resigned 28 February 1996)
RoleCompany Director
Correspondence Address62 Waterside Point
Anhalt Road
London
SW11 4PD
Secretary NameFrederika Koops
NationalityBritish
StatusResigned
Appointed09 February 1993(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSuite 11
22 Down Street
London
W1Y 9DN

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£508,544
Current Liabilities£4,819,215

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
7 March 2003Return made up to 09/02/03; full list of members (6 pages)
27 October 2002Full accounts made up to 30 April 2002 (9 pages)
13 March 2002Return made up to 09/02/02; full list of members (6 pages)
21 November 2001Full accounts made up to 30 April 2001 (9 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
13 March 2001Return made up to 09/02/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 April 2000 (9 pages)
23 June 2000Full accounts made up to 30 April 1999 (9 pages)
21 March 2000Return made up to 09/02/00; full list of members (7 pages)
21 May 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
14 March 1999Return made up to 09/02/99; full list of members (7 pages)
26 June 1998Full accounts made up to 30 June 1997 (11 pages)
18 May 1998Return made up to 09/02/98; full list of members (7 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: hill house 1 little new street london EC4A 3TR (1 page)
16 February 1998Secretary resigned (1 page)
8 July 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 30 June 1996 (12 pages)
23 June 1996New director appointed (3 pages)
23 June 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
23 June 1996Return made up to 09/02/96; full list of members (7 pages)
23 June 1996New director appointed (3 pages)
23 June 1996Director resigned (1 page)
24 May 1996Full accounts made up to 31 August 1995 (11 pages)
26 March 1996New director appointed (3 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (3 pages)
28 March 1995Full accounts made up to 31 August 1994 (11 pages)