Company NameBrookwell Building Services Limited
Company StatusDissolved
Company Number04481099
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 8 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMir Mansoor Ali
NationalityBritish
StatusClosed
Appointed15 August 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address66 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameFatima Kausar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameIqbal Ali Khan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2005)
RoleManaging Director
Correspondence Address66 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 29 Hindsleys Place
Forest Hill
London
SE23 2NF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (1 page)
9 July 2005Return made up to 09/07/05; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
23 August 2003Return made up to 09/07/03; full list of members (6 pages)
30 July 2003Director's particulars changed (1 page)
12 June 2003Registered office changed on 12/06/03 from: 29 hindsleys place foresthill london SE23 2NF (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 66 becmead avenue london SW16 1UQ (1 page)
28 November 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 August 2002Secretary resigned (1 page)