BROOKHOUSE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09350503

Incorporation date

11/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon22/02/2024
Final Gazette dissolved following liquidation
dot icon22/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon25/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon05/12/2020
Liquidators' statement of receipts and payments to 2020-09-23
dot icon17/09/2020
Liquidators' statement of receipts and payments to 2019-09-23
dot icon01/07/2020
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2020-07-01
dot icon27/06/2019
Appointment of a voluntary liquidator
dot icon27/06/2019
Removal of liquidator by court order
dot icon24/10/2018
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 24 Conduit Place London W2 1EP on 2018-10-24
dot icon18/10/2018
Statement of affairs
dot icon18/10/2018
Appointment of a voluntary liquidator
dot icon18/10/2018
Resolutions
dot icon30/04/2018
Micro company accounts made up to 2016-12-30
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon13/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon13/02/2018
Termination of appointment of Jonathan Beale as a director on 2018-02-12
dot icon13/02/2018
Cessation of Jonathan Beale as a person with significant control on 2018-02-13
dot icon13/02/2018
Cessation of Jhantilal Vaghji Halai as a person with significant control on 2018-02-13
dot icon13/02/2018
Termination of appointment of Jhantilal Vaghji Halai as a director on 2018-02-12
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon14/08/2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2017-08-14
dot icon30/01/2017
Total exemption small company accounts made up to 2015-12-30
dot icon30/01/2017
Previous accounting period extended from 2016-12-30 to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/01/2017
Director's details changed for Mr Jonathan Beale on 2017-01-10
dot icon09/10/2016
Appointment of Mr Jonathan Beale as a director on 2016-09-01
dot icon09/10/2016
Termination of appointment of Jonathan Beale as a director on 2016-09-01
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/10/2016
Appointment of Mr Jonathan Beale as a director on 2016-09-01
dot icon04/10/2016
Appointment of Mr Jhantilal Vaghji Halai as a director on 2016-09-01
dot icon04/10/2016
Director's details changed for Mr Jasbinder Singh on 2016-10-04
dot icon11/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon11/05/2016
Appointment of Mr Jasbinder Singh as a director on 2016-01-01
dot icon11/05/2016
Termination of appointment of Keshavaperuman Keshavaperuman as a director on 2016-01-01
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Suraj Varsani as a director on 2015-07-31
dot icon03/03/2016
Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2016-03-03
dot icon03/03/2016
Appointment of Mr Keshavaperuman Keshavaperuman as a director on 2015-07-31
dot icon14/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Keshavaperuman Durairaj as a director on 2014-12-11
dot icon02/03/2015
Appointment of Mr Suraj Varsani as a director on 2014-12-11
dot icon11/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jasbinder
Director
01/01/2016 - Present
21
Durairaj, Keshavaperuman
Director
11/12/2014 - 11/12/2014
2
Beale, Jonathan
Director
01/09/2016 - 12/02/2018
21
Varsani, Suraj
Director
11/12/2014 - 31/07/2015
5
Halai, Jhantilal Vaghji
Director
01/09/2016 - 12/02/2018
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKHOUSE PROJECTS LIMITED

BROOKHOUSE PROJECTS LIMITED is an(a) Dissolved company incorporated on 11/12/2014 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKHOUSE PROJECTS LIMITED?

toggle

BROOKHOUSE PROJECTS LIMITED is currently Dissolved. It was registered on 11/12/2014 and dissolved on 22/02/2024.

Where is BROOKHOUSE PROJECTS LIMITED located?

toggle

BROOKHOUSE PROJECTS LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does BROOKHOUSE PROJECTS LIMITED do?

toggle

BROOKHOUSE PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOKHOUSE PROJECTS LIMITED?

toggle

The latest filing was on 22/02/2024: Final Gazette dissolved following liquidation.