Borehamwood
Hertfordshire
WD6 4SP
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 |
Website | brookson.co.uk |
---|
Registered Address | 10 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
1 at £1 | Marit Melville 50.00% Ordinary A |
---|---|
1 at £1 | Mr Keith Melville 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,299 |
Cash | £34,063 |
Current Liabilities | £10,764 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 10 Gables Avenue Borehamwood Hertfordshire WD6 4SP on 13 July 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
8 February 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (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) |
3 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |