Company NameBrownleaf Developments Limited
Company StatusDissolved
Company Number06051953
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBayo Soyoye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address218 Wood Vale
Forest Hill
SE23 3EA
Secretary NameOlumide Adekunle Thomas
NationalityBritish
StatusClosed
Appointed18 January 2007(3 days after company formation)
Appointment Duration3 years, 7 months (closed 07 September 2010)
RoleTrader
Correspondence Address13 Ashlyn Close
Bushey
Watford
Hertfordshire
WD23 2EJ
Director NameOlumide Adekunle Thomas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleTrader
Correspondence Address13 Ashlyn Close
Bushey
Watford
Hertfordshire
WD23 2EJ
Secretary NameBayo Soyoye
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Wood Vale
Forest Hill
SE23 3EA

Location

Registered Address42 High Street
Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 February 2010Registered office address changed from 218 Wood Vale Forest Hill London SE23 3EA on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 218 Wood Vale Forest Hill London SE23 3EA on 17 February 2010 (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 15/01/09; full list of members (3 pages)
27 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)