Company NameBrooklyn Consulting Limited
Company StatusDissolved
Company Number03726491
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameCallgrasp Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Henry Wolfgramme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 March 1999(1 week, 4 days after company formation)
Appointment Duration13 years (closed 03 April 2012)
RoleBusiness Analyst
Correspondence AddressFlat 2 6 Southwell Gardens
South Kensington
London
SW7 4SB
Secretary NameElizabeth Anne Sheppard
NationalityBritish
StatusClosed
Appointed15 March 1999(1 week, 4 days after company formation)
Appointment Duration13 years (closed 03 April 2012)
RoleCompany Director
Correspondence AddressFlat 2 6 Southwell Gardens
South Kensington
London
SW7 4SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrooklynconsulting.com/
Telephone07 747608810
Telephone regionMobile

Location

Registered AddressCornel Associates 1 Frederick Place
Crouch Hall Road
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 04/03/06; full list of members (5 pages)
26 May 2006Return made up to 04/03/06; full list of members (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Return made up to 04/03/05; full list of members (5 pages)
22 December 2005Return made up to 04/03/05; full list of members (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Return made up to 04/03/04; full list of members (5 pages)
21 May 2004Return made up to 04/03/04; full list of members (5 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003Return made up to 04/03/03; full list of members (5 pages)
19 November 2003Return made up to 04/03/03; full list of members (5 pages)
12 November 2003Registered office changed on 12/11/03 from: 1 portland place london W1N 3AA (1 page)
12 November 2003Registered office changed on 12/11/03 from: 1 portland place london W1N 3AA (1 page)
7 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 March 2002Return made up to 04/03/02; full list of members (6 pages)
20 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 04/03/01; full list of members (5 pages)
6 April 2001Return made up to 04/03/01; full list of members (5 pages)
2 February 2001Registered office changed on 02/02/01 from: osborne house 12 devonshire square london EC2M 4TE (1 page)
2 February 2001Registered office changed on 02/02/01 from: osborne house 12 devonshire square london EC2M 4TE (1 page)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
12 June 2000Return made up to 04/03/00; full list of members (6 pages)
12 June 2000Return made up to 04/03/00; full list of members (6 pages)
19 August 1999Company name changed callgrasp LIMITED\certificate issued on 20/08/99 (2 pages)
19 August 1999Company name changed callgrasp LIMITED\certificate issued on 20/08/99 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1999Incorporation (13 pages)