Company NameS & T Brookes Transport Ltd
Company StatusDissolved
Company Number07411559
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameSimon Brookes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleDriver
Country of ResidenceGb-Eng
Correspondence Address2nd Floor 5 Harbour Exchange Square
Poplar
London
E14 9GE

Location

Registered Address2nd Floor 5 Harbour Exchange Square
Poplar
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Simon Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
30 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page)
27 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015 (1 page)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
24 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
14 July 2014Registered office address changed from Unit a Weaver Road Lincoln LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit a Weaver Road Lincoln LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 July 2014 (1 page)
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Registered office address changed from Centurion House the Point Business Park Lincoln Lincolnshire LN6 3QN England on 27 November 2013 (1 page)
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Registered office address changed from Centurion House the Point Business Park Lincoln Lincolnshire LN6 3QN England on 27 November 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)