Company Name388 Brockley rd Management Limited
Company StatusDissolved
Company Number04352204
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Heather Margaret Gilbert
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Exbury Road
Catford
London
SE6 4NB
Director NameMary Philomena Sonenthal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Shelbury Road
East Dulwich
London
SE22 0NL
Secretary NameLawrence Arnold Sonenthal
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleSecretary
Correspondence Address93 Honor Oak Park
Honor Oak
London
SE23 3LB
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address388 Brockley Road
Brockley
London
SE4 2BY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
6 December 2004Application for striking-off (1 page)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Ad 14/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
21 January 2002Secretary resigned;director resigned (1 page)