London
SW19 2RR
Secretary Name | Gwendoline Margaret Bale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ed Bale 50.00% Ordinary A |
---|---|
1 at £1 | Gwen Bale 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £34,154 |
Current Liabilities | £35,348 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from Tenon House, Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 July 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Ed Bale on 1 January 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Gwendoline Margaret Bale on 1 January 2010 (1 page) |
12 March 2010 | Director's details changed for Ed Bale on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Gwendoline Margaret Bale on 1 January 2010 (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Secretary's change of particulars / gwendoline bale / 10/02/2008 (1 page) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
27 March 2008 | Secretary's change of particulars / gwendoline bale / 27/03/2008 (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 May 2007 | Company name changed brookson (5221K) LIMITED\certificate issued on 23/05/07 (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) |
7 March 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |