Company NameBrogthorn Limited
Company StatusDissolved
Company Number07259553
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Thornton
50.00%
Ordinary
1 at £1Robert Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
15 May 2015Application to strike the company off the register (3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
26 March 2015Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2015Memorandum and Articles of Association (31 pages)
9 March 2015Memorandum and Articles of Association (31 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2014Registered office address changed from C/O Mayfair Capital Investment Management Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Mayfair Capital Investment Management Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
24 May 2013Director's details changed for Mr Guy Lister Brogden on 1 November 2010 (2 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
24 May 2013Director's details changed for Mr James Anthony Thornton on 1 November 2010 (2 pages)
24 May 2013Director's details changed for Mr James Anthony Thornton on 1 November 2010 (2 pages)
24 May 2013Director's details changed for Mr James Anthony Thornton on 1 November 2010 (2 pages)
24 May 2013Director's details changed for Mr Guy Lister Brogden on 1 November 2010 (2 pages)
24 May 2013Director's details changed for Mr Guy Lister Brogden on 1 November 2010 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
16 November 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 November 2011Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
16 November 2011Registered office address changed from 23 Bruton Street London W1J 6QD United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 23 Bruton Street London W1J 6QD United Kingdom on 16 November 2011 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Director's details changed for Mr James Anthony Brogden on 27 May 2010 (3 pages)
3 June 2010Director's details changed for Mr James Anthony Brogden on 27 May 2010 (3 pages)
20 May 2010Incorporation (38 pages)
20 May 2010Incorporation (38 pages)