Company NameBrooks College Limited
Company StatusDissolved
Company Number05820941
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Ansar Riaz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 August 2010)
RoleBusiness
Correspondence Address179 Halley Road
London
E7 8DX
Secretary NameMr Muhammad Jehanzeb
NationalityPakistani
StatusClosed
Appointed20 March 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address52 Clarence Road
Manor Park
London
E12 5BP
Director NameSyed Shaukat Ali
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Strath Field Gardens
London
IG11 9UL
Secretary NameSaheen Ali
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Strath Field Gardens
London
IG11 9UL
Director NameMr Hafiz Muhammad Asif Virk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 2008)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Road
Forest Gate
London
E7 8HZ
Secretary NameMalik Muhammad Irfan
NationalityPakistani
StatusResigned
Appointed27 August 2007(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2008)
RoleBusiness
Correspondence Address35 Grosvenor Road
Forest Gate
London
E7 8HZ

Location

Registered Address65-75 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,156
Cash£4,028
Current Liabilities£20,850

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 August 2008Return made up to 18/05/08; full list of members (3 pages)
22 August 2008Return made up to 18/05/08; full list of members (3 pages)
21 March 2008Appointment terminated secretary malik irfan (1 page)
21 March 2008Secretary appointed mr muhammad jehanzeb (1 page)
21 March 2008Secretary appointed mr muhammad jehanzeb (1 page)
21 March 2008Appointment Terminated Secretary malik irfan (1 page)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 March 2008Accounts made up to 31 May 2007 (2 pages)
12 March 2008Appointment Terminated Director hafiz virk (1 page)
12 March 2008Director appointed mr. Ansar riaz (1 page)
12 March 2008Appointment terminated director hafiz virk (1 page)
12 March 2008Director appointed mr. Ansar riaz (1 page)
28 January 2008Registered office changed on 28/01/08 from: nazim & co suite 1-a cranbrook house, 61 cranbrook rd ilford essex IG1 4PG (1 page)
28 January 2008Registered office changed on 28/01/08 from: nazim & co suite 1-a cranbrook house, 61 cranbrook rd ilford essex IG1 4PG (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)