Company NameBrookshot Far East Limited
Company StatusDissolved
Company Number03712714
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Secretary NameMr Robert John Lewis
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2006)
RoleAccountant
Correspondence Address151 Hemingford Road
London
N1 1BZ
Director NameMr Darren Shill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKingsway Private Equity Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2018)
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB

Location

Registered AddressForum St Pauls
33 Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Electra Risk Capital (Nominees) LTD
83.33%
Ordinary
1 at £1Philip John Dyke
8.33%
Ordinary
1 at £1Robert John Lewis
8.33%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12
(4 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12
(4 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 July 2013Termination of appointment of Darren Shill as a director (1 page)
9 July 2013Appointment of Mr James Alexander Kennedy as a director (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 May 2012Appointment of Mr Stephen Daryl Ozin as a director (2 pages)
2 May 2012Termination of appointment of Robert Lewis as a director (1 page)
2 May 2012Appointment of Mr Darren Shill as a director (2 pages)
2 May 2012Termination of appointment of Robert Lewis as a secretary (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Kingsway Private Equity Services Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Kingsway Private Equity Services Limited on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
26 February 2009Return made up to 08/02/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES13 ‐ Directors authority section 175(5)(a) 30/09/2008
(1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 February 2008Return made up to 08/02/08; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 February 2007Return made up to 08/02/07; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Director resigned (1 page)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
1 March 2006Return made up to 08/02/06; full list of members (3 pages)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 February 2005Return made up to 08/02/05; full list of members (3 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
25 February 2004Return made up to 08/02/04; full list of members (8 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
14 February 2003Return made up to 08/02/03; full list of members (8 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
14 February 2002Return made up to 08/02/02; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
9 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999New director appointed (4 pages)
30 September 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
24 September 1999Ad 07/09/99--------- £ si 2@2=4 £ ic 2/6 (2 pages)
24 September 1999Ad 07/09/99--------- £ si 10@1=10 £ ic 6/16 (4 pages)
19 February 1999New secretary appointed;new director appointed (10 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed;new director appointed (18 pages)
19 February 1999Secretary resigned (1 page)
8 February 1999Incorporation (18 pages)