Company NameBrolly Technology Limited
Company StatusDissolved
Company Number09864216
CategoryPrivate Limited Company
Incorporation Date9 November 2015(8 years, 6 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMs Phoebe Chibuzo Hugh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor, Gensurco House Spafield Street
London
EC1R 4QB
Director NameMr Christopher Wessels
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAustrian
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Talbot Road
Isleworth
Middlesex
TW7 7HG

Contact

Websitewww.brollyme.com

Location

Registered AddressIst Floor, Gensurco House
Spafield Street
London
EC1R 4QB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (4 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
14 November 2017Registered office address changed from 5 Talbot Road Isleworth Middlesex TW7 7HG United Kingdom to Ist Floor, Gensurco House Spafield Street London EC1R 4QB on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 5 Talbot Road Isleworth Middlesex TW7 7HG United Kingdom to Ist Floor, Gensurco House Spafield Street London EC1R 4QB on 14 November 2017 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
6 January 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
15 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90
(4 pages)
11 February 2016Termination of appointment of Christopher Wessels as a director on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Christopher Wessels as a director on 1 February 2016 (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)