Company NameG Brooks Solutions Ltd
Company StatusDissolved
Company Number07744295
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameBrooks Enterprise Solutions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Gerald Everald Brooks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chatsworth Road
Fishponds
Bristol
Avon
BS16 3QP

Contact

Websitewww.gwbrooks.org

Location

Registered Address38-40 Sydenham Road
Croydon
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Gerald Everald Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£5,367
Cash£6,328
Current Liabilities£8,886

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Registered office address changed from 35 Chatsworth Road Fishponds Bristol BS16 3QP on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Chatsworth Road Fishponds Bristol BS16 3QP on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Chatsworth Road Fishponds Bristol BS16 3QP on 9 July 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 January 2014Company name changed brooks enterprise solutions LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed brooks enterprise solutions LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Administrative restoration application (3 pages)
10 May 2013Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
10 May 2013Administrative restoration application (3 pages)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Incorporation (34 pages)
17 August 2011Incorporation (34 pages)