Company NameBrixton Electric Operating Company Limited
DirectorDominic James Gerard Madden
Company StatusLiquidation
Company Number07556432
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Dominic James Gerard Madden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameCy Marston Kelly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2013)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

364 at £1Cy Kelly
36.40%
Ordinary
364 at £1Jake Lewis
36.40%
Ordinary
272 at £1Kingdom Entertainment Holdings LTD
27.20%
Ordinary

Financials

Year2014
Net Worth-£377,222
Cash£71,982
Current Liabilities£1,006,459

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 March 2017 (overdue)

Filing History

12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
27 January 2014Order of court to wind up (2 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1,000
(3 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1,000
(3 pages)
5 March 2013Termination of appointment of Cy Kelly as a director (1 page)
8 June 2012Director's details changed for Mr. Dominic James Gerard Madden on 8 March 2012 (2 pages)
8 June 2012Director's details changed for Cy Marston Kelly on 8 March 2012 (2 pages)
8 June 2012Director's details changed for Cy Marston Kelly on 8 March 2012 (2 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr. Dominic James Gerard Madden on 8 March 2012 (2 pages)
8 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 30 April 2012 (1 page)
12 May 2011Appointment of Cy Marston Kelly as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(4 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2011Incorporation (23 pages)