Company NameBrookcourt Limited
Company StatusDissolved
Company Number04810918
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Mark Leslie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oaklands Road
London
N20 8AX
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusClosed
Appointed12 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,120
Cash£99
Current Liabilities£9,319

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Richard Craig Leslie on 1 September 2010 (2 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 99
(6 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 99
(6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 25/06/09; full list of members (4 pages)
9 July 2009Return made up to 25/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 25/06/08; full list of members (4 pages)
8 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 25/06/07; full list of members (3 pages)
17 July 2007Return made up to 25/06/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 25/06/06; full list of members (3 pages)
6 July 2006Return made up to 25/06/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 25/06/05; full list of members (3 pages)
21 July 2005Return made up to 25/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
22 October 2003Particulars of mortgage/charge (7 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (7 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
8 September 2003Ad 12/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 September 2003Ad 12/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 September 2003Location of register of members (1 page)
8 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 September 2003Location of register of members (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 25 harley street london W1G 9BR (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Registered office changed on 29/08/03 from: 25 harley street london W1G 9BR (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003New secretary appointed;new director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed;new director appointed (3 pages)
29 August 2003Director resigned (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2003Director resigned (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
21 August 2003Registered office changed on 21/08/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
25 June 2003Incorporation (9 pages)