Company NameB.R.Q. Limited
Company StatusDissolved
Company Number04742857
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Strowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(6 days after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Connaught Street
London
W2 2AY
Secretary NameJack Strowman
NationalityBritish
StatusClosed
Appointed30 April 2003(6 days after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address7 Connaught Street
Hyde Park
London
W2 2AY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
11 March 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
17 November 2008Return made up to 24/04/08; full list of members (3 pages)
14 November 2008Secretary's change of particulars / jack strowman / 24/04/2008 (1 page)
14 November 2008Director's change of particulars / howard strowman / 24/04/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
20 July 2007Total exemption full accounts made up to 30 April 2007 (3 pages)
22 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
23 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
3 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Return made up to 24/04/04; full list of members (6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)