Company NameBrokerage Systems & Services Limited
DirectorsLee Foster Bowman and Alexander Peterson Frick
Company StatusDissolved
Company Number03857132
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 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 NameLee Foster Bowman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
7-8 Bathurst Street
London
W2 2SD
Secretary NameMarion Mobley Bowman
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
7-8 Bathurst Street
London
W2 2SD
Director NameAlexander Peterson Frick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(4 months after company formation)
Appointment Duration24 years, 2 months
RoleCharity Administrator
Correspondence Address1 Hamilton Terrace
London
NW8 9RE

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£1,091,000
Gross Profit£683,000
Net Worth£1,692,000
Cash£29,136,000
Current Liabilities£29,297,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Resolutions
  • RES13 ‐ Scheme of arrangment 03/10/06
(1 page)
4 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 July 2003Declaration of solvency (7 pages)
24 March 2003Return made up to 06/10/02; full list of members; amend (15 pages)
21 January 2003Amending 882 iss 01/10/02 (5 pages)
14 November 2002Return made up to 06/10/02; full list of members (15 pages)
12 November 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
5 July 2002Ad 22/02/02-08/04/02 £ si [email protected]=14129 £ ic 247661/261790 (3 pages)
5 December 2001Return made up to 06/10/01; full list of members (14 pages)
6 August 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2000Ad 01/10/00--------- £ si [email protected] (6 pages)
1 December 2000Ad 07/04/00--------- £ si [email protected] (2 pages)
1 December 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 November 2000Return made up to 06/10/00; full list of members (10 pages)
26 June 2000Registered office changed on 26/06/00 from: 7/8 bathurst street flat 1 london W2 2SD (1 page)
17 March 2000Ad 07/03/00--------- £ si [email protected]=12499 £ ic 230934/243433 (2 pages)
17 March 2000Ad 07/03/00--------- £ si [email protected]=4226 £ ic 243433/247659 (2 pages)
22 February 2000Ad 12/02/00--------- £ si [email protected]=617 £ ic 223049/223666 (2 pages)
22 February 2000Ad 12/02/00--------- £ si [email protected]=7268 £ ic 223666/230934 (2 pages)
15 February 2000New director appointed (2 pages)
7 February 2000Ad 12/01/00--------- £ si [email protected]=2476 £ ic 150002/152478 (2 pages)
7 February 2000Ad 17/12/99--------- £ si [email protected]=3071 £ ic 152478/155549 (2 pages)
7 February 2000Ad 17/12/99--------- £ si [email protected]=67500 £ ic 155549/223049 (2 pages)
7 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 2000£ nc 150002/2000000 12/12/99 (1 page)
12 November 1999£ nc 2/150002 25/10/99 (1 page)
12 November 1999Ad 26/10/99--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1999Incorporation (15 pages)