Company NameBrook Studio 50 Limited
Company StatusDissolved
Company Number04220859
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLady Oriol Anette Mary Bowden
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2009)
RoleArtist
Correspondence Address2 Astron Cotages
Lovel Road
Winkfiled
Berks
SL4 2ET
Secretary NameGraham Dougal Young
NationalityBritish
StatusClosed
Appointed10 December 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2009)
RoleCommunicator
Correspondence Address69 Carrara Wharf
Fulham
SW6 3UE
Director NameGraham Dougal Young
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleDesigner
Correspondence AddressBrook Studio
50 Basuto Road
Fulham
London
SW6 4BF
Secretary NameVirginia Rosemary Fassnidge
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Warwick Road
Ealing
London
W5 5PX
Secretary NameLady Oriol Annnette Mary Bowden
NationalityBritish
StatusResigned
Appointed17 June 2003(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2007)
RoleArtist
Country of ResidenceEngalnd
Correspondence Address4 Aston Cottages
Lovel Road
Winkfield
Berkshire
SL4 2ET

Location

Registered AddressBrook Studio
50 Basuto Road
Fulham
London
SW6 4BF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Return made up to 22/05/08; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
27 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 June 2005Return made up to 22/05/05; full list of members (2 pages)
8 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 May 2004Return made up to 22/05/04; full list of members (6 pages)
17 October 2003New secretary appointed (2 pages)
28 September 2003Secretary resigned (1 page)
8 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
16 August 2002£ nc 2/200 23/05/01 (1 page)
16 August 2002Ad 23/05/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Director's particulars changed (1 page)