Company NameBrodie (Paternoster) Limited
Company StatusDissolved
Company Number04849528
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusClosed
Appointed08 February 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameJeremy John Brodie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Elms Road
London
SW4 9EW
Secretary NamePenelope Anne Brodie
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Elms Road
London
SW4 9EW
Director NameMr Martyn Drysdale Knight
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 17 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodside
London
SW19 7AR
Director NameTimothy George Lawrence Curtis-Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(8 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 July 2004)
RoleCompany Director
Correspondence Address2 Newry Road
St Margarets
Twickenham
Middlesex
TW1 1PL
Director NameMr James Stephen Peregrine Kowszun
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Mill Road
West Chittington
West Sussex
RH2 2PZ
Director NameMrs Urvashi Dipak Parekh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address254 Harrow Road
Wembley
Middlesex
HA9 6QL
Secretary NameMrs Urvashi Dipak Parekh
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address254 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameMr Raymond Alexander McClymont
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceMarket Harborough
Correspondence Address12 Turnpike Close
Market Harborough
Leicestershire
LE16 7TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address195-197 Kings Road
Chelsea
London
SW3 5ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts29 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End24 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
7 October 2008Appointment terminated director raymond mcclymont (1 page)
7 October 2008Appointment terminated director james kowszun (1 page)
28 August 2008Accounts for a dormant company made up to 29 September 2007 (2 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
5 October 2007Return made up to 29/07/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 23 September 2006 (5 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 115 chancery lane london WC2A 1PP (1 page)
4 October 2006New director appointed (1 page)
15 August 2006Return made up to 29/07/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 24 September 2005 (10 pages)
11 January 2006Director resigned (1 page)
14 December 2005Return made up to 29/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 December 2005Registered office changed on 05/12/05 from: 115 chancery lane london WC2A 1PP (1 page)
10 November 2005Registered office changed on 10/11/05 from: africa house 64-78 kings way london WC2B 6BG (1 page)
8 November 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
19 July 2005Registered office changed on 19/07/05 from: 30 st jamess street london SW1A 1HB (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed;new director appointed (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005Secretary resigned (1 page)
15 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (6 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (6 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (6 pages)
7 October 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
3 August 2004Particulars of mortgage/charge (4 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2004Particulars of mortgage/charge (7 pages)
26 July 2004Particulars of mortgage/charge (3 pages)
15 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 April 2004Particulars of mortgage/charge (7 pages)
23 April 2004New director appointed (2 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (19 pages)