Company NameBrent Cross Station Cpz Limited
Company StatusDissolved
Company Number08108473
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Norman Grant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR
Director NameMr David Alan Weale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR
Secretary NameDavid Norman Grant
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR
Director NameMr James Winston Rath
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(1 week after company formation)
Appointment Duration3 years (closed 30 June 2015)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR
Secretary NameJanice Anne Grant
StatusClosed
Appointed25 June 2012(1 week after company formation)
Appointment Duration3 years (closed 30 June 2015)
RoleCompany Director
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR
Director NameJanice Anne Grant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Alba Gardens
Golders Green
London
NW11 9NR

Location

Registered Address22 Alba Gardens
Golders Green
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Norman Grant
14.29%
Ordinary
1 at £1Dr P. De Silva
14.29%
Ordinary
1 at £1Mr David Weal
14.29%
Ordinary
1 at £1Mr James Rath
14.29%
Ordinary
1 at £1Mr Jeremy Bamberger
14.29%
Ordinary
1 at £1Mr Michael Hirsch
14.29%
Ordinary
1 at £1Rabbi Yoel Rabinowitz
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£17
Current Liabilities£10

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 7
(6 pages)
5 February 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
25 June 2012Appointment of Mr James Winston Rath as a director (2 pages)
25 June 2012Appointment of Janice Anne Grant as a secretary (1 page)
25 June 2012Termination of appointment of Janice Grant as a director (1 page)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 7
(3 pages)
20 June 2012Appointment of Mr David Alan Weale as a director (2 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)