Company NameBrockhall Limited
Company StatusDissolved
Company Number05565305
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJonathan Wood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(4 days after company formation)
Appointment Duration6 years, 1 month (closed 18 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Keswick Road
London
SW15 2JA
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed19 September 2005(4 days after company formation)
Appointment Duration6 years, 1 month (closed 18 October 2011)
Correspondence Address2nd Floor St James House St. James Road
Surbiton
Surrey
KT6 4QH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 1 21 Keswick Road
London
SW15 2JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,239
Cash£103,749
Current Liabilities£27,102

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 February 2011 (1 page)
3 February 2011Director's details changed for Jonathan Wood on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Jonathan Wood on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Jonathan Wood on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 3 February 2011 (1 page)
3 February 2011Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 February 2011 (1 page)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(5 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(5 pages)
22 September 2010Director's details changed for Jonathan Wood on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Jonathan Wood on 15 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ca Solutions Ltd on 15 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ca Solutions Ltd on 15 September 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page)
14 July 2008Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page)
14 July 2008Registered office changed on 14/07/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page)
14 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 15/09/06; full list of members (2 pages)
20 September 2006Return made up to 15/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
5 October 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
5 October 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
5 October 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
15 September 2005Incorporation (6 pages)
15 September 2005Incorporation (6 pages)