London
EC2M 2QS
Secretary Name | Benjamin Francis Keenan |
---|---|
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadgate First Floor London EC2M 2QS |
Director Name | Mr Geraint Tudor Whalley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Website | www.brookfield.com/content/europe_and_middle_east/overview-31610.html |
---|---|
Telephone | 020 76593500 |
Telephone region | London |
Registered Address | 1 Broadgate First Floor London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 August 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
30 October 2015 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 30 October 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Termination of appointment of Geraint Tudor Whalley as a director on 27 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Geraint Tudor Whalley as a director on 27 July 2015 (1 page) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 February 2014 | Director's details changed for Mr Geraint Tudor Whalley on 16 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Geraint Tudor Whalley on 16 December 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page) |
3 February 2014 | Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|