69 Greencroft Gardens
London
NW6 3LJ
Secretary Name | Bickenhall Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 June 2012) |
Correspondence Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Clayman & Company 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Application to strike the company off the register (3 pages) |
23 August 2011 | Withdraw the company strike off application (1 page) |
23 August 2011 | Withdraw the company strike off application (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
24 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 February 2009 | Company name changed brookson (5716B) LIMITED\certificate issued on 03/03/09 (2 pages) |
27 February 2009 | Company name changed brookson (5716B) LIMITED\certificate issued on 03/03/09 (2 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
22 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
19 May 2008 | Secretary appointed bickenhall company services LIMITED (2 pages) |
19 May 2008 | Director appointed glen alexander mildener (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
19 May 2008 | Director appointed glen alexander mildener (2 pages) |
19 May 2008 | Secretary appointed bickenhall company services LIMITED (2 pages) |
16 May 2008 | Appointment terminated director brookson directors LIMITED (1 page) |
16 May 2008 | Appointment Terminated Director brookson directors LIMITED (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |