Company NameBrook Audley Resources Limited
Company StatusDissolved
Company Number04929894
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Dmitry Vyacheslavovich Kalinin
Date of BirthApril 1988 (Born 36 years ago)
NationalityRussian
StatusClosed
Appointed25 November 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2012)
RoleAccountant
Correspondence Address21 Leyden Street
London
E1 7LL
Director NameStephen Roland Dattels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
10 Upper Grosvenor Street
London
W1K 2NA
Director NameSebastian John Breden Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Kranick
3782
Lavenen
Switzerland
Secretary NameSebastian John Breden Taylor
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Kranick
3782
Lavenen
Switzerland
Secretary NameMr David John Swan
NationalityAustralian
StatusResigned
Appointed16 August 2004(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose Farm Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NameMr Nicholas Royston Clarke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2008)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Tremayne Close
Devoran
Truro
Cornwall
TR3 6QE
Director NameDr Sergey Vladimirovich Kurzin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,Russian
StatusResigned
Appointed22 August 2005(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArling House
Rye Hill
Rye
East Sussex
TN31 7NH
Director NameSJK Management Limited (Corporation)
StatusResigned
Appointed15 October 2003(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2005)
Correspondence AddressArling House
Rye Hill
Rye
East Sussex
TN31 7NH
Secretary NameSJK Management Limited (Corporation)
StatusResigned
Appointed15 October 2003(2 days after company formation)
Appointment Duration10 months (resigned 16 August 2004)
Correspondence AddressArling House
Rye Hill
Rye
East Sussex
TN31 7NH

Location

Registered AddressOne Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£512,059
Current Liabilities£6,016,413

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2012Return of final meeting in a members' voluntary winding up (18 pages)
2 August 2012Return of final meeting in a members' voluntary winding up (18 pages)
4 October 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
4 October 2011Declaration of solvency (3 pages)
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
(1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Declaration of solvency (3 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 20
(14 pages)
21 January 2011Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 20
(14 pages)
16 November 2010Total exemption full accounts made up to 31 December 2009 (97 pages)
16 November 2010Total exemption full accounts made up to 31 December 2009 (97 pages)
25 November 2009Amended total exemption full accounts made up to 31 December 2008 (7 pages)
25 November 2009Amended accounts made up to 31 December 2008 (7 pages)
7 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
7 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2008Appointment Terminated Director nicholas clarke (1 page)
26 November 2008Director appointed mr dmitry vyacheslavovich kalinin (1 page)
26 November 2008Appointment terminated director nicholas clarke (1 page)
26 November 2008Director appointed mr dmitry vyacheslavovich kalinin (1 page)
5 November 2008Return made up to 13/10/08; full list of members (3 pages)
5 November 2008Return made up to 13/10/08; full list of members (3 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director sergey kurzin (1 page)
8 October 2008Appointment Terminated Director sergey kurzin (1 page)
11 September 2008Appointment terminated secretary david swan (1 page)
11 September 2008Appointment Terminated Secretary david swan (1 page)
7 November 2007Return made up to 13/10/07; full list of members (2 pages)
7 November 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2006Return made up to 13/10/06; full list of members (2 pages)
25 October 2006Return made up to 13/10/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 13/10/05; full list of members (2 pages)
4 May 2006Return made up to 13/10/05; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 18 upper brook street london W1K 7PU (1 page)
19 April 2006Registered office changed on 19/04/06 from: 18 upper brook street london W1K 7PU (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
10 December 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2004Return made up to 13/10/04; full list of members (8 pages)
25 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
11 November 2003Ad 05/11/03--------- £ si [email protected] (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Ad 05/11/03--------- £ si [email protected] (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Nc inc already adjusted 15/10/03 (1 page)
29 October 2003Nc inc already adjusted 15/10/03 (1 page)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
13 October 2003Incorporation (12 pages)