Company NameSterling Brennan Estate Agents Limited
Company StatusDissolved
Company Number05056898
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Paul Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Peabody Buildings
Farringdon Lane
London
EC1R 3BA
Director NameAnn Maud Brennan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 10a Stonefield Street
London
N1 0HP
Director NameRoderick Easterling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 High Street Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameRoderick Easterling
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 High Street Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameMaria Elana Jacobi
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address15 Trenchard Close
Stanmore
Middlesex
HA7 3SS
Director NameMr Arbi Valian
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Copenhagen Street
Islington
London
N1 0JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.templemanbrookes.com
Email address[email protected]
Telephone020 78378083
Telephone regionLondon

Location

Registered Address5 Copenhagen Street
Islington
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

2 at £1Jonathan Paul Cox
66.67%
Ordinary
1 at £1Joseph Cox
33.33%
Ordinary B

Financials

Year2014
Net Worth-£39,949
Cash£23,552
Current Liabilities£68,620

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 3
(5 pages)
9 April 2013Register(s) moved to registered office address (1 page)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 3
(5 pages)
9 April 2013Register(s) moved to registered office address (1 page)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 December 2012Termination of appointment of Arbi Valian as a director on 7 September 2012 (1 page)
21 December 2012Termination of appointment of Arbi Valian as a director on 7 September 2012 (1 page)
21 December 2012Termination of appointment of Arbi Valian as a director on 7 September 2012 (1 page)
4 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 3
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 3
(4 pages)
21 November 2012Particulars of variation of rights attached to shares (2 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Resolutions
  • RES13 ‐ Section 175 authorisation 14/11/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
21 November 2012Change of share class name or designation (2 pages)
21 November 2012Particulars of variation of rights attached to shares (2 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Change of share class name or designation (2 pages)
21 November 2012Resolutions
  • RES13 ‐ Section 175 authorisation 14/11/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts made up to 28 February 2011 (2 pages)
14 December 2011Accounts made up to 28 February 2011 (2 pages)
21 September 2011Appointment of Mr Arbi Valian as a director on 20 September 2011 (2 pages)
21 September 2011Appointment of Mr Arbi Valian as a director on 20 September 2011 (2 pages)
20 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 2
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 2
(3 pages)
17 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts made up to 28 February 2010 (2 pages)
11 November 2010Accounts made up to 28 February 2010 (2 pages)
11 March 2010Termination of appointment of Maria Jacobi as a secretary (1 page)
11 March 2010Termination of appointment of Maria Jacobi as a secretary (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
18 May 2009Accounts made up to 28 February 2009 (2 pages)
18 May 2009Accounts made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
25 November 2008Accounts made up to 28 February 2008 (1 page)
25 November 2008Accounts made up to 28 February 2008 (1 page)
1 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 December 2007Accounts made up to 28 February 2007 (1 page)
1 December 2007Accounts made up to 28 February 2007 (1 page)
26 July 2007Accounts made up to 28 February 2006 (2 pages)
26 July 2007Accounts made up to 28 February 2006 (2 pages)
17 May 2007Return made up to 26/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
17 May 2007Return made up to 26/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: rex house 354 ballards lane london N12 0DD (2 pages)
19 January 2007Registered office changed on 19/01/07 from: rex house 354 ballards lane london N12 0DD (2 pages)
6 June 2006Return made up to 26/02/06; full list of members (2 pages)
6 June 2006Return made up to 26/02/06; full list of members (2 pages)
17 August 2005Accounts made up to 28 February 2005 (5 pages)
17 August 2005Accounts made up to 28 February 2005 (5 pages)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
26 February 2004Incorporation (17 pages)
26 February 2004Incorporation (17 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)