Company NameBrooke Hall Partners Llp
Company StatusDissolved
Company NumberOC338737
CategoryLimited Liability Partnership
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Directors

LLP Designated Member NameMr Pierre Michael Brahm
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Motcomb Street
Belgrave Square
London
SW1X 8JU
LLP Designated Member NameMr Jay Dhirajal Soneji
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Motcomb Street
Belgrave Square
London
SW1X 8JU
LLP Designated Member NameAli Rashidian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Eaton Square
London
SW1W 9AA
LLP Designated Member NameDr Christopher Herbert Michael Adams
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Church Road
Richmond
Surrey
TW10 6LX

Location

Registered Address1 Motcomb Street
Belgrave Square
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the limited liability partnership off the register (1 page)
2 August 2017Change of details for Mr Pierre Michael Brahm as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Member's details changed for Mr Pierre Michael Brahm on 2 August 2017 (2 pages)
2 August 2017Change of details for Mr Pierre Michael Brahm as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Member's details changed for Mr Pierre Michael Brahm on 2 August 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
22 August 2016Member's details changed for Mr Jay Dhirajal Soneji on 15 July 2016 (2 pages)
22 August 2016Member's details changed for Mr Jay Dhirajal Soneji on 15 July 2016 (2 pages)
19 August 2016Member's details changed for Mr. Pierre Michael Brahm on 15 July 2016 (2 pages)
19 August 2016Member's details changed for Mr. Pierre Michael Brahm on 15 July 2016 (2 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 April 2016Appointment of Mr Jaykumar Dhirajal Soneji as a member on 14 February 2016 (2 pages)
27 April 2016Registered office address changed from 1a Motcomb Street Belgrave Square London SW1X 8JU to 1 Motcomb Street Belgrave Square London SW1X 8JU on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Christopher Herbert Michael Adams as a member on 14 February 2016 (1 page)
27 April 2016Registered office address changed from 1a Motcomb Street Belgrave Square London SW1X 8JU to 1 Motcomb Street Belgrave Square London SW1X 8JU on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Jaykumar Dhirajal Soneji as a member on 14 February 2016 (2 pages)
27 April 2016Termination of appointment of Christopher Herbert Michael Adams as a member on 14 February 2016 (1 page)
6 August 2015Annual return made up to 15 July 2015 (3 pages)
6 August 2015Annual return made up to 15 July 2015 (3 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 15 July 2014 (3 pages)
1 August 2014Annual return made up to 15 July 2014 (3 pages)
23 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
23 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 15 July 2013 (3 pages)
2 August 2013Annual return made up to 15 July 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
17 September 2012Annual return made up to 15 July 2012 (3 pages)
17 September 2012Annual return made up to 15 July 2012 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 15 July 2011 (3 pages)
30 August 2011Annual return made up to 15 July 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 September 2010Termination of appointment of Ali Rashidian as a member (1 page)
29 September 2010Termination of appointment of Ali Rashidian as a member (1 page)
21 September 2010Annual return made up to 15 July 2010 (7 pages)
21 September 2010Annual return made up to 15 July 2010 (7 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 August 2009Annual return made up to 15/07/09 (3 pages)
10 August 2009Annual return made up to 15/07/09 (3 pages)
15 July 2008Incorporation document\certificate of incorporation (5 pages)
15 July 2008Incorporation document\certificate of incorporation (5 pages)