Company NameBromshire & Partners Ltd
Company StatusDissolved
Company Number09588418
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Dissolution Date25 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71111Architectural activities

Directors

Director NameMr Pete Samuels
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 25 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Martin Kraan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Gary Ross Cooper
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB

Contact

Websitewww.bromshire.com

Location

Registered AddressThe Official Receiver
The Insolvency Service
4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Completion of winding up (1 page)
13 March 2017Registered office address changed from 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE Wales to The Officil Receiver the Insolvency Service 4 Abbey Orchard Street London SW1P 2HT on 13 March 2017 (2 pages)
25 January 2017Order of court to wind up (2 pages)
3 January 2017Registered office address changed from Hatten & Berkeley Berkeley Square 43 London W1J 5AP England to 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE on 3 January 2017 (1 page)
27 October 2016Registered office address changed from 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE Wales to Hatten & Berkeley Berkeley Square 43 London W1J 5AP on 27 October 2016 (1 page)
14 September 2016Registered office address changed from Elizabeth House Duke Street Woking GU21 5AS England to 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE on 14 September 2016 (1 page)
9 September 2016Registered office address changed from 2 Eaton Gate London SW1W9BJ England to Elizabeth House Duke Street Woking GU21 5AS on 9 September 2016 (1 page)
18 July 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(4 pages)
18 April 2016Appointment of Mr Martin Kraan as a director on 18 April 2016 (2 pages)
26 October 2015Termination of appointment of Gary Ross Cooper as a director on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 23 Hanover Square London W1S 1JB England to 2 Eaton Gate London SW1W9BJ on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Pete Samuels as a director on 26 October 2015 (2 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 250,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)