BRONDESBURY BUILDING LIMITED

Register to unlock more data on OkredoRegister

BRONDESBURY BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05472860

Incorporation date

06/06/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O NEIL O'SULLIVAN & ASSOCIATES, 31 Cricklewood Broadway, London NW2 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon07/11/2016
Insolvency filing
dot icon04/10/2016
Order of court to wind up
dot icon04/10/2016
Order of court - restore and wind up
dot icon03/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/10/2015
Compulsory strike-off action has been suspended
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon02/10/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon02/10/2013
Registered office address changed from 31 Cricklewood Broadway London NW2 3JX England on 2013-10-02
dot icon02/10/2013
Registered office address changed from Flat 3 Belvedere Hall 11 the Avenue London NW6 7YG on 2013-10-02
dot icon12/03/2013
Compulsory strike-off action has been suspended
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon24/08/2012
Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 2012-08-24
dot icon10/03/2012
Compulsory strike-off action has been discontinued
dot icon07/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2012
Compulsory strike-off action has been suspended
dot icon25/01/2012
Registered office address changed from 49 Watford Way London NW4 3JH on 2012-01-25
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/03/2010
Annual return made up to 2009-06-06 with full list of shareholders
dot icon26/10/2009
Previous accounting period extended from 2008-12-31 to 2009-01-07
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2009
Total exemption small company accounts made up to 2006-12-31
dot icon05/08/2009
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2009
Secretary appointed marie bernadette flaherty
dot icon12/03/2009
Return made up to 06/06/08; full list of members
dot icon10/03/2009
Appointment terminated director matisyahu cohen
dot icon10/03/2009
Appointment terminated director and secretary gal grossfeld
dot icon06/03/2009
Director appointed julian hugh george reilly
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2007
Director resigned
dot icon04/09/2007
Return made up to 06/06/07; full list of members
dot icon04/06/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon01/05/2007
Compulsory strike-off action has been discontinued
dot icon30/04/2007
New director appointed
dot icon25/04/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon16/04/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon10/02/2007
New director appointed
dot icon05/02/2007
Return made up to 06/06/06; full list of members
dot icon21/11/2006
First Gazette notice for compulsory strike-off
dot icon20/06/2006
New director appointed
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
New secretary appointed
dot icon01/07/2005
Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon06/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
06/06/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
07/01/2012
dot iconNext due on
18/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONDESBURY BUILDING LIMITED

BRONDESBURY BUILDING LIMITED is an(a) Liquidation company incorporated on 06/06/2005 with the registered office located at C/O NEIL O'SULLIVAN & ASSOCIATES, 31 Cricklewood Broadway, London NW2 3JX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRONDESBURY BUILDING LIMITED?

toggle

BRONDESBURY BUILDING LIMITED is currently Liquidation. It was registered on 06/06/2005 and dissolved on 03/05/2016.

Where is BRONDESBURY BUILDING LIMITED located?

toggle

BRONDESBURY BUILDING LIMITED is registered at C/O NEIL O'SULLIVAN & ASSOCIATES, 31 Cricklewood Broadway, London NW2 3JX.

What does BRONDESBURY BUILDING LIMITED do?

toggle

BRONDESBURY BUILDING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRONDESBURY BUILDING LIMITED?

toggle

The latest filing was on 07/11/2016: Insolvency filing.