Company NameBrookhurst Solutions Ltd
Company StatusDissolved
Company Number08560133
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Nicholas Millward
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleNon
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameSharon Ann Millward
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Sharon Millward
50.00%
Ordinary
1 at £1Simon Douglas Millward
50.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£365
Current Liabilities£4,531

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
19 June 2013Appointment of Simon Nicholas Millward as a director (3 pages)
19 June 2013Appointment of Sharon Ann Millward as a secretary (3 pages)
7 June 2013Termination of appointment of Laurence Adams as a director (1 page)
7 June 2013Incorporation (44 pages)