Company NameBrookflame Limited
Company StatusDissolved
Company Number03153932
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameRajendraprasad Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 11 October 2011)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Silverston Way
Stanmore
Middlesex
HA7 4HR
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed05 February 1996(6 days after company formation)
Appointment Duration15 years, 8 months (closed 11 October 2011)
Correspondence Address3rd Floor
10 Argyll Street
London
W1F 7TQ
Director NameDeborah Louise Kaye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2003)
RoleSecretary
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Director NameJack Bernard Klein
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 20 March 2011)
RoleChartered Accountant
Correspondence Address3rd Floor 10 Argyll Street
London
W1F 7TQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3rd Floor 10 Argyll Street
London
W1F 7TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
9 June 2011Appointment of Rajendraprasad Patel as a director (3 pages)
9 June 2011Termination of appointment of Jack Klein as a director (2 pages)
9 June 2011Appointment of Rajendraprasad Patel as a director (3 pages)
9 June 2011Termination of appointment of Jack Klein as a director (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(14 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(14 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
16 February 2009Secretary's Change of Particulars / bedford row registrars LIMITED / 26/11/2007 / HouseName/Number was: , now: 3RD floor; Street was: 6 claridge house, now: 10 argyll street; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W1F 7TQ (1 page)
16 February 2009Return made up to 30/01/09; full list of members (5 pages)
16 February 2009Director's change of particulars / jack klein / 26/11/2007 (1 page)
16 February 2009Return made up to 30/01/09; full list of members (5 pages)
16 February 2009Secretary's change of particulars / bedford row registrars LIMITED / 26/11/2007 (1 page)
16 February 2009Director's Change of Particulars / jack klein / 26/11/2007 / HouseName/Number was: , now: 3RD floor; Street was: 6 claridge house, now: 10 argyll street; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W1F 7TQ (1 page)
10 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 March 2008Registered office changed on 20/03/2008 from 6 claridge house 32 davies street london W1K 4ND (1 page)
20 March 2008Registered office changed on 20/03/2008 from 6 claridge house 32 davies street london W1K 4ND (1 page)
20 March 2008Return made up to 30/01/08; full list of members (5 pages)
20 March 2008Return made up to 30/01/08; full list of members (5 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 February 2007Return made up to 30/01/07; full list of members (5 pages)
10 February 2007Return made up to 30/01/07; full list of members (5 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 February 2006Return made up to 30/01/06; full list of members (5 pages)
15 February 2006Return made up to 30/01/06; full list of members (5 pages)
20 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
20 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 February 2005Return made up to 30/01/05; full list of members (5 pages)
3 February 2005Return made up to 30/01/05; full list of members (5 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 February 2004Return made up to 30/01/04; full list of members (5 pages)
9 February 2004Return made up to 30/01/04; full list of members (5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 February 2002Return made up to 30/01/02; full list of members (5 pages)
19 February 2002Return made up to 30/01/02; full list of members (5 pages)
19 February 2002Director's particulars changed (1 page)
22 February 2001Return made up to 30/01/01; full list of members (5 pages)
22 February 2001Return made up to 30/01/01; full list of members (5 pages)
22 February 2001Registered office changed on 22/02/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
22 February 2001Registered office changed on 22/02/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
24 November 2000Full accounts made up to 30 June 2000 (8 pages)
24 November 2000Full accounts made up to 30 June 2000 (8 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
29 March 2000Full accounts made up to 30 June 1999 (9 pages)
29 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 February 2000Return made up to 30/01/00; full list of members (6 pages)
16 February 2000Return made up to 30/01/00; full list of members (6 pages)
6 February 1999Return made up to 30/01/99; full list of members (5 pages)
6 February 1999Return made up to 30/01/99; full list of members (5 pages)
30 November 1998Full accounts made up to 30 June 1998 (8 pages)
30 November 1998Full accounts made up to 30 June 1998 (8 pages)
16 February 1998Return made up to 30/01/98; no change of members (4 pages)
16 February 1998Return made up to 30/01/98; no change of members (4 pages)
18 September 1997Full accounts made up to 30 June 1997 (7 pages)
18 September 1997Full accounts made up to 30 June 1997 (7 pages)
3 February 1997Return made up to 30/01/97; full list of members (7 pages)
3 February 1997Return made up to 30/01/97; full list of members (7 pages)
13 June 1996Accounting reference date notified as 30/06 (1 page)
13 June 1996Accounting reference date notified as 30/06 (1 page)
19 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1996Memorandum and Articles of Association (14 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1996Memorandum and Articles of Association (14 pages)
17 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Secretary resigned (2 pages)
16 February 1996Registered office changed on 16/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 February 1996New director appointed (1 page)
16 February 1996Secretary resigned (2 pages)
16 February 1996Director resigned (1 page)
30 January 1996Incorporation (8 pages)