Company NameBrokerage World Solutions (UK) Limited
Company StatusDissolved
Company Number07231518
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameBroker World Solutions (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Nigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Priors Dean
Petersfield
Hampshire
GU32 1BS
Director NameKenneth George Maw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 19/27 Al Nabooda Villas
Street 9c Uum Sequeim 2
Dubai
United Arab Emirates
Director NameMr Rudolf Jan Jonker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed02 June 2011(1 year, 1 month after company formation)
Appointment Duration2 years (closed 04 June 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oast Place Watermill Lane
Icklesham
Winchelsea
East Sussex
TN36 4AP
Director NameChristopher Vaughn Valentine
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Beach Residences Anwaj Building 1
Apartment 1401, PO Box 17000
Dubai
United Arab Emirates
Secretary NameFranz Josef Knoblauch
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY
Secretary NameDQ Financial Consulting Ltd (Corporation)
StatusResigned
Appointed02 June 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2012)
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Termination of appointment of Dq Financial Consulting Ltd as a secretary (1 page)
27 November 2012Termination of appointment of Dq Financial Consulting Ltd as a secretary on 20 August 2012 (1 page)
21 May 2012Registered office address changed from 33 Harbour Exchange Square London E14 9GG England on 21 May 2012 (1 page)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 20,000
(6 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 20,000
(6 pages)
21 May 2012Registered office address changed from 33 Harbour Exchange Square London E14 9GG England on 21 May 2012 (1 page)
25 July 2011Appointment of Mr Rudolf Jan Jonker as a director (2 pages)
25 July 2011Termination of appointment of Christopher Valentine as a director (1 page)
25 July 2011Termination of appointment of Christopher Valentine as a director (1 page)
25 July 2011Appointment of Mr Rudolf Jan Jonker as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
15 June 2011Termination of appointment of Franz Knoblauch as a secretary (1 page)
15 June 2011Termination of appointment of Franz Knoblauch as a secretary (1 page)
15 June 2011Appointment of Dq Financial Consulting Ltd as a secretary (2 pages)
15 June 2011Appointment of Dq Financial Consulting Ltd as a secretary (2 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
30 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
30 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 May 2010Company name changed broker world solutions (uk) LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-05-02
(2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed broker world solutions (uk) LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-05-02
(2 pages)
6 May 2010Change of name notice (2 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)