Company NameBrentville Properties Limited
Company StatusDissolved
Company Number07009730
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Peter Hollingsworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Spectrum Apartment
Cronk Liauyr Tromode
Douglas
Isle Of Man
IM2 4JL
Director NameMapleriver Limitd (Corporation)
StatusClosed
Appointed01 December 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2012)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL
Secretary NameOakland Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2012)
Correspondence Address2 Martin House
178-181 North End Road
London
W14 9NL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address180-186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£351,879
Cash£240
Current Liabilities£352,119

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
6 December 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(5 pages)
6 December 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(5 pages)
6 December 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(5 pages)
11 July 2011Director's details changed for Mr Alan Peter Hollingsworth on 20 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Alan Peter Hollingsworth on 20 June 2011 (2 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
24 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Alan Peter Hollingsworth as a director (2 pages)
2 December 2009Appointment of Oakland Secretaries Limited as a secretary (2 pages)
2 December 2009Appointment of Mapleriver Limitd as a director (2 pages)
2 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page)
2 December 2009Appointment of Mapleriver Limitd as a director (2 pages)
2 December 2009Appointment of Oakland Secretaries Limited as a secretary (2 pages)
2 December 2009Appointment of Mr Alan Peter Hollingsworth as a director (2 pages)
2 December 2009Termination of appointment of Barbara Kahan as a director (1 page)
2 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Barbara Kahan as a director (1 page)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)