Company NameBrooks MacDonald Tax Services Limited
Company StatusDissolved
Company Number07414109
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameChristopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY

Contact

Websitebm-fc.com
Email address[email protected]

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brooks Macdonald Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 111 Park Street London W1K 7JL United Kingdom to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111 Park Street London W1K 7JL United Kingdom to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(14 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 November 2013Annual return made up to 20 October 2013
Statement of capital on 2013-11-11
  • GBP 1
(14 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
24 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (14 pages)
29 November 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages)
20 October 2010Incorporation (23 pages)