BROOKMILL HOLDINGS LIMITED

5th Floor 5th Floor, London, W1G 9DQ
StatusDISSOLVED
Company No.06210374
CategoryPrivate Limited Company
Incorporated12 Apr 2007
Age17 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 7 months, 16 days

SUMMARY

BROOKMILL HOLDINGS LIMITED is an dissolved private limited company with number 06210374. It was incorporated 17 years, 2 months, 5 days ago, on 12 April 2007 and it was dissolved 12 years, 7 months, 16 days ago, on 01 November 2011. The company address is 5th Floor 5th Floor, London, W1G 9DQ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Justine Friesenbichler

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Flook

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Colm Michael Egan

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert James Flook

Change date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / robert flook / 29/11/2008 / HouseName/Number was: , now: 13; Street was: apartment 205, now: seymore mews; Area was: astra house, 23-25 arklow road, now: new cross road; Post Code was: SE14 6BY, now: SE14 6AG

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/09/2008

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kenneth cowdery

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 12 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERIVATIVES IN FUND MANAGEMENT LIMITED

33 PARSONAGE FIELD,BRENTWOOD,CM15 0RN

Number:05582788
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LAUSANNE LIMITED

74C LAUSANNE ROAD,LONDON,SE15 2JB

Number:08266349
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JHPB SERVICES UK LIMITED

45 BARNET ROAD,POTTERS BAR,EN6 2QY

Number:10637633
Status:ACTIVE
Category:Private Limited Company

LEEWARD CONSTRUCTION MANAGEMENT LIMITED

3 REDRUTH ROAD,ROMFORD,RM3 9SL

Number:09275813
Status:ACTIVE
Category:Private Limited Company

NCD HOLLINGREAVE LTD

145-147 LIVERPOOL ROAD LIVERPOOL ROAD,MANCHESTER,M44 5BT

Number:11841296
Status:ACTIVE
Category:Private Limited Company

SPEAK MORTGAGES LTD

2 MILESTONE COTTAGES,WINCANTON,BA9 8DZ

Number:11896165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source