Company NameBrookpoint Property Investments Limited
Company StatusDissolved
Company Number05715834
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 June 2010)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed20 February 2006(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameShanaz Verahramian-Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEst. De Cacilhas 43 Edf. Ching Bic Kok
Bl.2, 7 And (B)
Macau
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
5 March 2009Return made up to 20/02/09; full list of members (3 pages)
5 March 2009Return made up to 20/02/09; full list of members (3 pages)
27 November 2008Withdrawal of application for striking off (1 page)
27 November 2008Withdrawal of application for striking off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
9 September 2008Application for striking-off (1 page)
16 June 2008Accounts made up to 31 March 2008 (3 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
17 December 2007Accounts made up to 31 March 2007 (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 20/02/07; full list of members (3 pages)
26 March 2007Return made up to 20/02/07; full list of members (3 pages)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Location of register of members (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (3 pages)
20 February 2006Incorporation (12 pages)
20 February 2006Incorporation (12 pages)