Company NameBrooks Green Financial Services Ltd
Company StatusDissolved
Company Number04458071
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rowland Aarons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration10 years, 9 months (closed 18 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Kings Close
Hendon
London
NW4 2JU
Director NameDavid John Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration10 years, 9 months (closed 18 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Priory Close
London
N20 8BB
Secretary NameMr Rowland Aarons
NationalityBritish
StatusClosed
Appointed17 September 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kings Close
Hendon
London
NW4 2JU
Director NameMr Stanley Aarons
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Waltham Avenue
London
NW9 9SJ
Director NameMr Mohamed Alibhai
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 months after company formation)
Appointment Duration5 years (resigned 17 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Colesbourne Drive
Milton Keynes
MK15 9AL
Secretary NameMr Mohamed Alibhai
NationalityBritish
StatusResigned
Appointed11 September 2002(3 months after company formation)
Appointment Duration5 years (resigned 17 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Colesbourne Drive
Milton Keynes
MK15 9AL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.brooksgreen.com/

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Josephine Harris
50.00%
Ordinary
50 at £1Ms Marion Aarons
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,914
Cash£550
Current Liabilities£2,564

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(5 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for David John Harris on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David John Harris on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David John Harris on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 11/06/09; full list of members (4 pages)
23 July 2009Return made up to 11/06/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 September 2007Secretary resigned;director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned;director resigned (1 page)
20 September 2007New secretary appointed (1 page)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 11/06/06; full list of members (3 pages)
31 July 2006Return made up to 11/06/06; full list of members (3 pages)
21 March 2006Full accounts made up to 30 June 2005 (9 pages)
21 March 2006Full accounts made up to 30 June 2005 (9 pages)
15 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 11/06/04; full list of members (9 pages)
22 June 2004Return made up to 11/06/04; full list of members (9 pages)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 January 2004Accounts made up to 30 June 2003 (2 pages)
8 July 2003Return made up to 11/06/03; full list of members (8 pages)
8 July 2003Return made up to 11/06/03; full list of members (8 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
23 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
11 June 2002Incorporation (12 pages)