Enfield
EN1 3BT
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | 49 Bevan Road Barnet EN4 9DY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
1 at £1 | Mr Stuart Maysmor-gee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,434 |
Cash | £12,510 |
Current Liabilities | £9,912 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (3 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 49 Bevan Road Barnet EN4 9DY on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 49 Bevan Road Barnet EN4 9DY on 9 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Stuart Maysmor-Gee on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Stuart Maysmor-Gee on 10 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |