Company NameG Source Limited
Company StatusDissolved
Company Number06084409
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameBrookson (5716B) Limited

Business Activity

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

Directors

Director NameMr Glen Alexander Mildener
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 June 2012)
RoleProcurement
Country of ResidenceEngland
Correspondence AddressFlat 4
69 Greencroft Gardens
London
NW6 3LJ
Secretary NameBickenhall Company Services Limited (Corporation)
StatusClosed
Appointed14 May 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 June 2012)
Correspondence Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 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
Appointed06 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressClayman & Company
189 Bickenhall Mansions Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
23 August 2011Withdraw the company strike off application (1 page)
23 August 2011Withdraw the company strike off application (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
24 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 February 2009Company name changed brookson (5716B) LIMITED\certificate issued on 03/03/09 (2 pages)
27 February 2009Company name changed brookson (5716B) LIMITED\certificate issued on 03/03/09 (2 pages)
6 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
22 May 2008Return made up to 06/02/08; full list of members (3 pages)
22 May 2008Return made up to 06/02/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
19 May 2008Secretary appointed bickenhall company services LIMITED (2 pages)
19 May 2008Director appointed glen alexander mildener (2 pages)
19 May 2008Registered office changed on 19/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
19 May 2008Director appointed glen alexander mildener (2 pages)
19 May 2008Secretary appointed bickenhall company services LIMITED (2 pages)
16 May 2008Appointment terminated director brookson directors LIMITED (1 page)
16 May 2008Appointment Terminated Director brookson directors LIMITED (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)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)