Company NameBroheem Limited
Company StatusDissolved
Company Number07463665
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameFaris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceLondon England
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ
Director NameHayk Sarkisian
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceLondon England
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ

Location

Registered AddressUnit 1, First Floor The Westworks, White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2 at £1Faris Michael Mckinnon
50.00%
Ordinary
2 at £1Hayk Sarkisian
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 December 2020Termination of appointment of Hayk Sarkisian as a director on 15 December 2020 (1 page)
11 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2019Director's details changed for Faris Michael Mckinnon on 1 August 2019 (2 pages)
15 August 2019Director's details changed for Hayk Sarkisian on 1 August 2019 (2 pages)
15 August 2019Change of details for Mr. Faris Michael Mckinnon as a person with significant control on 1 August 2019 (2 pages)
15 August 2019Registered office address changed from Unit 1, First Floor the Westwords, White City Place 195 Wood Lane London W12 7FQ United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 15 August 2019 (1 page)
14 August 2019Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westwords, White City Place 195 Wood Lane London W12 7FQ on 14 August 2019 (1 page)
14 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Faris Michael Mckinnon on 27 November 2017 (2 pages)
11 December 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page)
11 December 2017Change of details for Mr Faris Michael Mckinnon as a person with significant control on 27 November 2017 (2 pages)
11 December 2017Director's details changed for Hayk Sarkisian on 27 November 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(4 pages)
6 January 2015Director's details changed for Faris Michael Mckinnon on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Faris Michael Mckinnon on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Faris Michael Mckinnon on 1 December 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
24 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
24 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
6 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Registered office address changed from Studio 3 95a Clifton Hill St John's Wood London NW8 0JP on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Studio 3 95a Clifton Hill St John's Wood London NW8 0JP on 10 January 2013 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)