Company NameBrubek UK Limited
Company StatusDissolved
Company Number07166875
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 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 Stephen George Ashford
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Clifford Henry William Ewer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Patrick Huysentruyt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDe Giesel 19a
Haelen
6081pg
Secretary NameMr Clifford Ewer
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Jan Levinus Mol
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Giesel 19a
Haelen
6081pg

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Brubek Bv
60.00%
Ordinary Non Divedend B
20 at £1Clifford Ewer
20.00%
Ordinary A
20 at £1Stephen Ashford
20.00%
Ordinary A

Financials

Year2014
Net Worth-£2,205
Cash£35
Current Liabilities£2,300

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
2 April 2014Director's details changed for Mr Stephen George Ashford on 20 January 2014 (2 pages)
2 April 2014Director's details changed for Mr Clifford Henry William Ewer on 20 January 2014 (2 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Director's details changed for Mr Stephen George Ashford on 20 January 2014 (2 pages)
2 April 2014Director's details changed for Mr Clifford Henry William Ewer on 20 January 2014 (2 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Jan Levinus Mol as a director on 14 March 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Termination of appointment of Jan Levinus Mol as a director on 14 March 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
1 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
24 February 2010Incorporation (46 pages)
24 February 2010Incorporation (46 pages)