BROOKMIGHT LIMITED

Register to unlock more data on OkredoRegister

BROOKMIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04154276

Incorporation date

06/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tmf Group 8th Floor, 20 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon09/08/2022
Application to strike the company off the register
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon08/06/2022
Termination of appointment of Christopher John Kingham as a director on 2022-06-02
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Director's details changed for Sultan Omran Sulan Matar Alhallami on 2022-03-22
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/01/2022
Director's details changed for Sultan Omran Sulan Matar Alhallami on 2021-10-01
dot icon13/01/2022
Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2021-08-08
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-02-15
dot icon02/02/2021
Termination of appointment of Manacor (Jersey) Limited as a secretary on 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/02/2020
Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2019-02-10
dot icon10/02/2020
Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Christopher John Kingham on 2019-05-26
dot icon20/11/2019
Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2019-11-19
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Director's details changed for Mr Christopher John Kingham on 2019-08-05
dot icon06/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 2019-08-05
dot icon06/08/2019
Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2019-08-05
dot icon06/08/2019
Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2019-08-05
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/02/2019
Director's details changed for Mr Christopher John Kingham on 2018-09-01
dot icon26/02/2019
Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 2018-09-01
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon18/02/2019
Director's details changed for Mr Christopher John Kingham on 2018-09-01
dot icon18/02/2019
Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2018-09-01
dot icon22/01/2019
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 2019-01-22
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 2018-03-15
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/11/2017
Satisfaction of charge 1 in full
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Director's details changed for Khaled Mohamed Abul Husain Alkhajeh on 2017-07-25
dot icon15/09/2017
Appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 2017-07-25
dot icon14/09/2017
Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2017-07-25
dot icon14/09/2017
Termination of appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 2017-07-25
dot icon05/04/2017
Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2016-09-25
dot icon02/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/02/2016
Appointment of Sultan Omran Sultan Matar Alhallami as a director on 2016-01-15
dot icon03/02/2016
Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a director on 2016-01-15
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr. Mohamed Ahmed Darwish Karam Alqubaisi on 2015-12-30
dot icon26/01/2016
Director's details changed for Mr Christopher John Kingham on 2015-12-30
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a secretary on 2015-05-11
dot icon28/05/2015
Appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 2015-05-11
dot icon28/05/2015
Appointment of Christopher John Kingham as a director on 2015-05-11
dot icon28/05/2015
Appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 2015-05-11
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/01/2015
Appointment of Abdulla Khaleefa Gaith Khaleefa Alqubaisi as a director on 2014-09-21
dot icon29/01/2015
Termination of appointment of Majed Salem Khalifa Rashed Alromaithi as a director on 2014-09-21
dot icon29/01/2015
Termination of appointment of Charles Andrew Scragg as a director on 2014-09-21
dot icon29/01/2015
Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 2014-09-21
dot icon29/01/2015
Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 2014-09-21
dot icon16/10/2014
Director's details changed for Majed Salem Khalifa Rashed Alromaithi on 2014-09-01
dot icon16/10/2014
Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 2014-09-01
dot icon16/10/2014
Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 2014-09-01
dot icon16/10/2014
Director's details changed for Majed Al Romaithi on 2014-09-01
dot icon16/10/2014
Director's details changed for Mr. Charles Andrew Scragg on 2014-09-01
dot icon16/10/2014
Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 2014-09-01
dot icon16/10/2014
Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 2014-09-01
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a secretary
dot icon04/01/2013
Director's details changed for Mr. Mohamed Mahmed Darwish Karam Al Qubaisi on 2013-01-02
dot icon04/01/2013
Director's details changed for Mr. Charles Andrew Scragg on 2013-01-02
dot icon04/01/2013
Director's details changed for Mr. Khaled Mohamed Abul Husain Al Khajeh on 2013-01-02
dot icon04/01/2013
Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a director
dot icon04/01/2013
Termination of appointment of Mohamed Al Muhairi as a director
dot icon04/01/2013
Termination of appointment of Mohamed Al Muhairi as a secretary
dot icon19/12/2012
Resolutions
dot icon29/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/11/2012
Statement of company's objects
dot icon22/08/2012
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2012-08-22
dot icon07/03/2012
Appointment of Khaled Mohamed Abul Husain Al Khajeh as a director
dot icon07/03/2012
Appointment of Charles Andrew Scragg as a director
dot icon07/03/2012
Appointment of Mohamed Mahmed Darwish Karam Al Qubaisi as a director
dot icon01/03/2012
Termination of appointment of Mohamed Al Marar as a director
dot icon29/02/2012
Termination of appointment of Farden Al Farden as a director
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/05/2011
Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a secretary
dot icon23/05/2011
Appointment of Manacor (Jersey) Limited as a secretary
dot icon23/05/2011
Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a director
dot icon23/05/2011
Termination of appointment of a director
dot icon20/05/2011
Termination of appointment of Fardan Al Fardan as a secretary
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Appointment of Fardan Hassan Ibrahim Al Fardan as a secretary
dot icon22/07/2010
Registered office address changed from , C/O Equity Trust Company Limited, 6 St. Andrew Street, London, EC4A 3AE on 2010-07-22
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Secretary's details changed for Mr Fardan Hassan Ibrahim Al Fardan on 2009-11-01
dot icon16/01/2010
Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 2009-11-01
dot icon16/01/2010
Director's details changed for Majed Al Romaithi on 2009-11-01
dot icon16/01/2010
Director's details changed for Farden Hassan Ibrahim Al Farden on 2009-11-01
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Termination of appointment of Martin Schwarzburg as a director
dot icon31/12/2009
Registered office address changed from , 6 St Andrew Street, London, EC4A 3AE on 2009-12-31
dot icon22/06/2009
Registered office changed on 22/06/2009 from, 12A charterhouse square, london, EC1M 6AX
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 31/12/08; full list of members
dot icon11/05/2009
Location of register of members
dot icon08/04/2009
Appointment terminated director and secretary abdulla al kindi
dot icon17/12/2008
Director appointed martin schwarzburg
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Director appointed mohamed jabara hassan matar al marar
dot icon06/06/2008
Appointment terminated director khaled khouri
dot icon12/05/2008
Return made up to 31/12/07; no change of members
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: 12 plumtree court, london, EC4A 4HT
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Auditor's resignation
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Secretary resigned;director resigned
dot icon21/08/2006
New secretary appointed
dot icon21/03/2006
Return made up to 31/12/05; full list of members
dot icon14/03/2006
New director appointed
dot icon09/02/2006
Miscellaneous
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon13/09/2005
Registered office changed on 13/09/05 from: harman house, 1 george street, uxbridge UB8 1QQ
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 31/12/04; full list of members
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon04/10/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 31/12/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Particulars of mortgage/charge
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Registered office changed on 11/04/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon06/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alhallami, Sultan Omran Sultan Matar
Director
15/01/2016 - Present
72

Persons with Significant Control

0

No PSC data available.

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 BROOKMIGHT LIMITED

BROOKMIGHT LIMITED is an(a) Dissolved company incorporated on 06/02/2001 with the registered office located at C/O Tmf Group 8th Floor, 20 Farringdon Street, London EC4A 4AB. 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 BROOKMIGHT LIMITED?

toggle

BROOKMIGHT LIMITED is currently Dissolved. It was registered on 06/02/2001 and dissolved on 01/11/2022.

Where is BROOKMIGHT LIMITED located?

toggle

BROOKMIGHT LIMITED is registered at C/O Tmf Group 8th Floor, 20 Farringdon Street, London EC4A 4AB.

What does BROOKMIGHT LIMITED do?

toggle

BROOKMIGHT 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 BROOKMIGHT LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.