Company NameBrolly 15 Limited
Company StatusDissolved
Company Number03906664
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePlanit Nominees Limited (Corporation)
StatusClosed
Appointed14 January 2000(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Road
London
EC1V 2QZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£95,651
Cash£409,739
Current Liabilities£864,271

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
24 November 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2008Statement of affairs with form 4.19 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
25 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
14 March 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Return made up to 14/01/07; full list of members (6 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (11 pages)
13 January 2006Return made up to 14/01/06; full list of members (6 pages)
5 May 2005Accounts made up to 31 March 2004 (10 pages)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 14/01/03; full list of members (6 pages)
14 August 2002Registered office changed on 14/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 March 2002Return made up to 14/01/02; full list of members (6 pages)
12 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 2001Registered office changed on 12/02/01 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
12 February 2001New secretary appointed (2 pages)
26 January 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
14 January 2000Incorporation (19 pages)