Company NameBrookmill Limited
Company StatusDissolved
Company Number03535138
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorges Philippe Muller
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwiss
StatusClosed
Appointed18 June 2005(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 10 March 2015)
RoleBusinessman
Correspondence Address43c, Route Du Moulin-Roget
Avully
Ch-1237
Switzerland
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at 1Ect Investments LTD
50.00%
Ordinary
1 at 1Musterasset Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,555
Cash£2
Current Liabilities£12,557

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2010Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 2 August 2010 (1 page)
4 June 2010Termination of appointment of Musterasset Limited as a secretary (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 25/03/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 25/03/06; full list of members; amend (6 pages)
19 April 2006Return made up to 25/03/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Secretary's particulars changed (1 page)
21 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2005Return made up to 25/03/05; full list of members (2 pages)
2 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 March 2004Return made up to 25/03/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 April 2003Return made up to 25/03/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
9 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 20 applegarth road london W14 0HY (1 page)
2 February 2001 (6 pages)
20 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 April 2000 (5 pages)
7 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
18 April 1999Return made up to 25/03/99; full list of members (9 pages)
27 April 1998Registered office changed on 27/04/98 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
25 March 1998Incorporation (25 pages)