Company NameFarmbrook Associates Limited
Company StatusDissolved
Company Number04689206
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Neil Kutner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(2 months after company formation)
Appointment Duration11 years, 4 months (closed 23 September 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameFrancesca Kutner
NationalityBritish
StatusClosed
Appointed09 May 2003(2 months after company formation)
Appointment Duration11 years, 4 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Neil Kutner
50.00%
Ordinary
50 at £1Francesca Kutner
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,761
Current Liabilities£2,761

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 200
(3 pages)
30 October 2013Director's details changed for David Neil Kutner on 23 May 2013 (2 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Francesca Kutner on 6 March 2012 (2 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Francesca Kutner on 6 March 2012 (2 pages)
19 March 2012Director's details changed for David Neil Kutner on 6 March 2012 (2 pages)
19 March 2012Director's details changed for David Neil Kutner on 6 March 2012 (2 pages)
23 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 March 2008Return made up to 06/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 06/03/06; full list of members (6 pages)
14 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Ad 09/05/03--------- £ si 99@1 (2 pages)
7 July 2004Return made up to 06/03/04; full list of members (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Nc inc already adjusted 09/05/03 (1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 March 2003Incorporation (6 pages)