Company NameBrunswick Gardens Freehold Limited
Company StatusDissolved
Company Number10239416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2016(7 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dhaval Mistry
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiveda Realty, 3rd Floor, Lansdowne House, 57 Berk
Mayfair
London
W1J 6ER
Director NameMr Jaspreet Singh Nyotta
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2017(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiveda Realty, 3rd Floor, Lansdowne House, 57 Berk
Mayfair
London
W1J 6ER
Director NameMr Bhavik Jayendrakumar Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2017(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNiveda Realty, 3rd Floor, Lansdowne House, 57 Berk
Mayfair
London
W1J 6ER

Location

Registered AddressNiveda Realty, 3rd Floor, Lansdowne House, 57
Berkeley Square
Mayfair
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Notification of Bhavik Jayendrakumar Shah as a person with significant control on 21 June 2016 (2 pages)
13 June 2018Notification of Jaspreet Singh Nyotta as a person with significant control on 21 June 2016 (2 pages)
13 June 2018Notification of Dhaval Mistry as a person with significant control on 21 June 2016 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2017Appointment of Mr Bhavik Jayendrakumar Shah as a director on 16 December 2017 (2 pages)
16 December 2017Director's details changed for Mr Dhaval Mistry on 1 April 2017 (2 pages)
16 December 2017Director's details changed for Mr Dhaval Mistry on 1 April 2017 (2 pages)
16 December 2017Appointment of Mr Jaspreet Singh Nyotta as a director on 16 December 2017 (2 pages)
16 December 2017Appointment of Mr Bhavik Jayendrakumar Shah as a director on 16 December 2017 (2 pages)
16 December 2017Appointment of Mr Jaspreet Singh Nyotta as a director on 16 December 2017 (2 pages)
13 December 2017Registered office address changed from C/O Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 13 December 2017 (1 page)
13 December 2017Registered office address changed from C/O Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 13 December 2017 (1 page)
21 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 October 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Registered office address changed from Berkley Square House Berkley Square Mayfair London W1J 6BD England to C/O Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Berkley Square House Berkley Square Mayfair London W1J 6BD England to C/O Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 20 September 2017 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)
20 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)