Wembley
HA9 7AH
Director Name | Mr Rajiv Dash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 May 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodstock Road London E7 8NB |
Director Name | Mr Ismail Hakki Gokmen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Turkish,British |
Status | Resigned |
Appointed | 11 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Director Name | Mrs Hyaley Victoria Swain-Grainger |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR |
Director Name | Miss Diane Patricia Sanger |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 14 Adam House New Burlington Street London W1S 3BQ |
Website | brookhouse.uk.com |
---|
Registered Address | Flat 201 Ramsey House Central Square Wembley HA9 7AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
100 at £1 | Fraser Investments Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,572 |
Cash | £177 |
Current Liabilities | £595,351 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
8 February 2018 | Registered office address changed from 483 Green Lanes London N13 4BS to Flat 201 Ramsey House Central Square Wembley HA9 7AH on 8 February 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 April 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-04-05
|
8 January 2015 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
24 July 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
18 February 2014 | Termination of appointment of Diane Sanger as a director (1 page) |
18 February 2014 | Appointment of Mr Tapan Shah as a director (2 pages) |
18 February 2014 | Termination of appointment of Diane Sanger as a director (1 page) |
18 February 2014 | Appointment of Mr Tapan Shah as a director (2 pages) |
17 February 2014 | Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 17 February 2014 (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
9 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 January 2012 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 10 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Hyaley Swain-Grainger as a director (1 page) |
9 January 2012 | Appointment of Ms Diane Patricia Sanger as a director (2 pages) |
9 January 2012 | Termination of appointment of Hyaley Swain-Grainger as a director (1 page) |
9 January 2012 | Appointment of Ms Diane Patricia Sanger as a director (2 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
26 July 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
18 July 2011 | Termination of appointment of Ismail Gokmen as a director (1 page) |
18 July 2011 | Termination of appointment of Ismail Gokmen as a director (1 page) |
24 June 2011 | Registered office address changed from Suite 20 Cherry Orchard West Kembrey Park Swindon SN2 8UP United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Suite 20 Cherry Orchard West Kembrey Park Swindon SN2 8UP United Kingdom on 24 June 2011 (1 page) |
21 March 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
7 February 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page) |
14 January 2011 | Appointment of Mrs Hyaley Victoria Swain-Grainger as a director (2 pages) |
14 January 2011 | Appointment of Mrs Hyaley Victoria Swain-Grainger as a director (2 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Secretary's details changed for Nc Secretaries Limited on 24 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Nc Secretaries Limited on 24 November 2010 (2 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Rajiv Dash as a director (2 pages) |
15 June 2010 | Appointment of Ismail Hakki Gokmen as a director (3 pages) |
15 June 2010 | Termination of appointment of Rajiv Dash as a director (2 pages) |
15 June 2010 | Appointment of Ismail Hakki Gokmen as a director (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (16 pages) |
7 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (16 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
14 January 2009 | Appointment terminated director mcdermott and partners LIMITED (1 page) |
14 January 2009 | Appointment terminated director mcdermott and partners LIMITED (1 page) |
12 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
12 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
2 June 2008 | Director appointed rajiv dash (1 page) |
2 June 2008 | Director appointed rajiv dash (1 page) |
23 November 2007 | Incorporation (10 pages) |
23 November 2007 | Incorporation (10 pages) |