Brentford
TW8 9NA
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 100a Windmill Road Brentford TW8 9NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
25 December 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-12-25
|
25 December 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-12-25
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2011 | Director's details changed for Andrew Green on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Andrew Green on 1 October 2009 (2 pages) |
21 July 2011 | Director's details changed for Andrew Green on 1 October 2009 (2 pages) |
27 May 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 August 2010 (1 page) |
21 May 2010 | Director's details changed for Andrew Green on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Andrew Green on 21 May 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
9 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
9 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
31 July 2007 | Memorandum and Articles of Association (14 pages) |
31 July 2007 | Memorandum and Articles of Association (14 pages) |
27 July 2007 | Company name changed brookson (5524H) LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed brookson (5524H) LIMITED\certificate issued on 27/07/07 (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |
14 February 2007 | Incorporation (18 pages) |