Company NameFarbrook Limited
Company StatusDissolved
Company Number05753371
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(3 days after company formation)
Appointment Duration10 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(3 days after company formation)
Appointment Duration10 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Shailly Gandesha Chandok
StatusResigned
Appointed27 March 2006(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 03 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameMr Shivam Dilip Popat
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House 3rd Floor Northside
Joel Street
Northwood Hills
Middlesex
HA6 1NW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Milebank Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£271,706
Cash£9
Current Liabilities£7,975,762

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
10 June 2014Notice of ceasing to act as receiver or manager (4 pages)
10 June 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 June 2013Satisfaction of charge 1 in full (2 pages)
13 March 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
5 May 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
15 February 2010Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page)
19 August 2009Notice of appointment of receiver or manager (2 pages)
6 July 2009Notice of appointment of receiver or manager (2 pages)
15 April 2009Return made up to 23/03/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 June 2008Appointment terminated director shivam popat (1 page)
4 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / shivam popat / 18/01/2008 (1 page)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 September 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
5 May 2006Particulars of mortgage/charge (5 pages)
19 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
23 March 2006Incorporation (15 pages)