Company NameBrooklyn Limited
Company StatusDissolved
Company Number02898189
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameMichelle Heather Veal
NationalityBritish
StatusClosed
Appointed16 April 1999(5 years, 2 months after company formation)
Appointment Duration12 years (closed 10 May 2011)
RoleCompany Director
Correspondence Address15 Cuckmere Drive
Stone Cross
Pevensey
East Sussex
BN24 5PT
Director NameIan Clayton-Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressMartlet Cottage
Waldron
Heathfield
East Sussex
TN21 0QU
Director NameMichaela Anne Harvey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2001)
RoleCompany Director
Correspondence Address48 Wish Hill
Willingdon
Eastbourne
East Sussex
BN20 9HA
Secretary NameMr Peter Brocklebank
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressChicory Cottage The Rocks
Uckfield
East Sussex
TN22 3PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Cash£1,089
Current Liabilities£123,008

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
22 February 2010Receiver's abstract of receipts and payments to 16 February 2010 (3 pages)
22 February 2010Notice of ceasing to act as receiver or manager (2 pages)
22 February 2010Receiver's abstract of receipts and payments to 16 February 2010 (3 pages)
22 February 2010Notice of ceasing to act as receiver or manager (2 pages)
8 September 2009Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
8 September 2009Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
15 July 2008Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
15 July 2008Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
17 August 2007Receiver's abstract of receipts and payments (2 pages)
17 August 2007Receiver's abstract of receipts and payments (2 pages)
6 July 2006Receiver's abstract of receipts and payments (2 pages)
6 July 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2005Receiver's abstract of receipts and payments (2 pages)
18 July 2005Receiver's abstract of receipts and payments (2 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page)
16 August 2004Receiver's abstract of receipts and payments (3 pages)
16 August 2004Receiver's abstract of receipts and payments (3 pages)
4 July 2003Receiver's abstract of receipts and payments (3 pages)
4 July 2003Receiver's abstract of receipts and payments (3 pages)
17 September 2002Administrative Receiver's report (9 pages)
17 September 2002Administrative Receiver's report (9 pages)
8 July 2002Registered office changed on 08/07/02 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page)
8 July 2002Registered office changed on 08/07/02 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page)
4 July 2002Appointment of receiver/manager (1 page)
4 July 2002Appointment of receiver/manager (1 page)
18 April 2002Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2002Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2002Return made up to 15/02/02; full list of members (6 pages)
10 April 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
13 August 2001Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
11 August 2001Particulars of mortgage/charge (4 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
4 May 2001Return made up to 15/02/01; full list of members (6 pages)
4 May 2001Return made up to 15/02/01; full list of members (6 pages)
30 August 2000Return made up to 15/02/00; no change of members (6 pages)
30 August 2000Return made up to 15/02/00; no change of members (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 2000Return made up to 15/02/99; no change of members (6 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 15/02/98; full list of members (6 pages)
11 March 1998Return made up to 15/02/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997Return made up to 15/02/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 June 1996Return made up to 15/02/96; no change of members (4 pages)
7 June 1996Return made up to 15/02/96; no change of members (4 pages)
21 May 1996Compulsory strike-off action has been discontinued (1 page)
21 May 1996Return made up to 15/02/95; full list of members (6 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Compulsory strike-off action has been discontinued (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Return made up to 15/02/95; full list of members (6 pages)
21 May 1996Secretary resigned (2 pages)
21 May 1996New secretary appointed (1 page)
9 January 1996Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page)
9 January 1996Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page)
12 September 1995First Gazette notice for compulsory strike-off (1 page)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 February 1994Incorporation (15 pages)
15 February 1994Incorporation (15 pages)