Company NameBrosh & Hales Limited
Company StatusDissolved
Company Number05508908
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKaren Brosh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
No 4 Belsize Crescent
London
NW3 5QU
Director NamePhilippa Hales
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
No 4 Belsize Crescent
London
NW3 5QU
Secretary NameKaren Brosh
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
No 4 Belsize Crescent
London
NW3 5QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressVillage Cafe 92
Belsize Lane
London
NW3 5BE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£138,453
Current Liabilities£998

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
9 October 2008Application for striking-off (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Registered office changed on 30/07/07 from: 92 belsize lane london NW3 5BE (1 page)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Registered office changed on 19/10/06 from: 92 belsize lane london NW3 5BE (1 page)
5 September 2006Registered office changed on 05/09/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
30 August 2006Return made up to 14/07/06; full list of members (5 pages)
14 September 2005Registered office changed on 14/09/05 from: flat 2 no 4 belsize crescent london NW3 5QU (1 page)
19 August 2005Location - directors interests register: non legible (1 page)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 August 2005Ad 14/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 August 2005Location of register of members (non legible) (1 page)
19 August 2005Location of debenture register (non legible) (1 page)
27 July 2005Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
14 July 2005Incorporation (16 pages)