Company NameBrompton Corporate Services Limited
Company StatusDissolved
Company Number03854481
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Guy Cargill Grewar
NationalityScottish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Rivermeads Avenue
Twickenham
Middlesex
TW2 5JF
Director NameMr Guy Cargill Grewar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed30 October 2006(7 years after company formation)
Appointment Duration5 years, 3 months (closed 07 February 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address91 Rivermeads Avenue
Twickenham
Middlesex
TW2 5JF
Director NameJohn Andrew Lock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleExecutive
Correspondence AddressOrchard Cottage
Lower Mesne St Briavels
Lydney
Gloucestershire
GL15 6RW
Wales
Director NamePaolo Celot
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2005(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address30 Rue De La Tourelle
Brussels
1040

Location

Registered Address109 - 111
Farringdon Road
London
EC1R 3BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,760
Cash£15,028

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Termination of appointment of Paolo Celot as a director (1 page)
13 June 2011Termination of appointment of Paolo Celot as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(5 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(5 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(5 pages)
20 October 2010Registered office address changed from 30 st. John's Lane London EC1M 4NB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 30 St. John's Lane London EC1M 4NB United Kingdom on 20 October 2010 (1 page)
28 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Paolo Celot on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Guy Cargill Grewar on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Guy Cargill Grewar on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Paolo Celot on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Guy Cargill Grewar on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Paolo Celot on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 November 2009Registered office address changed from C/O Pini Bingham & Partners 30 st John's Lane London EC1M 4NB on 20 November 2009 (1 page)
20 November 2009Registered office address changed from C/O Pini Bingham & Partners 30 St John's Lane London EC1M 4NB on 20 November 2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2009Return made up to 07/10/08; full list of members (4 pages)
13 January 2009Return made up to 07/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
8 June 2007Return made up to 07/10/06; full list of members (2 pages)
8 June 2007Return made up to 07/10/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
12 December 2005Return made up to 07/10/05; full list of members (6 pages)
12 December 2005Return made up to 07/10/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 February 2005Return made up to 07/10/04; full list of members (6 pages)
4 February 2005Return made up to 07/10/04; full list of members (6 pages)
21 May 2004Registered office changed on 21/05/04 from: suite 42 28 old brompton road london SW7 3SS (1 page)
21 May 2004Registered office changed on 21/05/04 from: suite 42 28 old brompton road london SW7 3SS (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 October 2003Return made up to 07/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2002Return made up to 07/10/02; full list of members (6 pages)
27 November 2002Return made up to 07/10/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
21 November 2001Location of register of members (1 page)
21 November 2001Location of register of members (1 page)
8 November 2001Return made up to 07/10/01; full list of members (6 pages)
8 November 2001Return made up to 07/10/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
13 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 October 1999Incorporation (20 pages)