Isleworth
Middlesex
TW7 7NS
Secretary Name | Christine Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2008) |
Role | Book Keeper |
Correspondence Address | 62 Clifden Road Twickenham Middlesex TW1 4LS |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony John Robinson 50.00% Ordinary |
---|---|
1 at £1 | Marianne Robinson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £11,703 |
Current Liabilities | £11,701 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Register inspection address has been changed from 19 Rugby Road Twickenham Middlesex TW1 1DG United Kingdom (1 page) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Anthony John Robinson on 13 March 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Director's details changed for Anthony John Robinson on 12 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 13 July 2012 (1 page) |
26 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Director's details changed for Anthony John Robinson on 12 February 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary christine robinson (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 139 kingston road wimbledon london SW19 1LT (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
14 February 2008 | Ad 12/02/08--------- £ si 1@1=1 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
6 June 2007 | Company name changed brookson (5169G) LIMITED\certificate issued on 06/06/07 (2 pages) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 February 2007 | Resolutions
|
12 February 2007 | Incorporation (18 pages) |