Company NameBrookson (5318B) Limited
Company StatusDissolved
Company Number06083165
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKhairul Azaham Abd Aziz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed25 April 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 September 2011)
RoleAccountant
Correspondence Address44 Howard Road
Walthamstow
London
E17 4SJ
Director NameFaizal Aziz
Date of BirthJuly 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed05 April 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address32 Cleveley Crescent
London
W5 1EA
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address44 Howard Road
Walthamstow
London
E17 4SJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 September 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 5 February 2010
Statement of capital on 2010-07-27
  • GBP 2
(14 pages)
27 July 2010Annual return made up to 5 February 2010
Statement of capital on 2010-07-27
  • GBP 2
(14 pages)
27 July 2010Annual return made up to 5 February 2010
Statement of capital on 2010-07-27
  • GBP 2
(14 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Termination of appointment of Faizal Aziz as a director (1 page)
13 April 2010Director's details changed for Khairul Aziz on 1 April 2010 (3 pages)
13 April 2010Director's details changed for Khairul Aziz on 1 April 2010 (3 pages)
13 April 2010Termination of appointment of Faizal Aziz as a director (1 page)
13 April 2010Director's details changed for Khairul Aziz on 1 April 2010 (3 pages)
2 May 2009Director appointed khairul aziz (2 pages)
2 May 2009Director appointed khairul aziz (2 pages)
11 March 2009Return made up to 05/02/09; full list of members (3 pages)
11 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Incorporation (18 pages)
5 February 2007Incorporation (18 pages)