Company NameBrooks Green Consulting Ltd
Company StatusDissolved
Company Number04458077
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rowland Aarons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Kings Close
Hendon
London
NW4 2JU
Director NameMr Mohamed Alibhai
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Colesbourne Drive
Milton Keynes
MK15 9AL
Director NameDavid John Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Priory Close
London
N20 8BB
Secretary NameMr Mohamed Alibhai
NationalityBritish
StatusClosed
Appointed11 September 2002(3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Colesbourne Drive
Milton Keynes
MK15 9AL
Director NameStanley Arrons
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
Correspondence Address2 Waltham Avenue
London
NW9 9SJ
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

Location

Registered Address342 Regents Park Road
Finchley
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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
15 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
21 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
30 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)
8 July 2003Return made up to 11/06/03; full list of members (8 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
20 September 2002Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2002Director resigned (1 page)
11 June 2002Incorporation (12 pages)