BROOKSON (5721N) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5721N) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06120430

Incorporation date

21/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon04/01/2024
Final Gazette dissolved following liquidation
dot icon04/10/2023
Return of final meeting in a members' voluntary winding up
dot icon10/01/2023
Resolutions
dot icon22/12/2022
Declaration of solvency
dot icon14/11/2022
Appointment of a voluntary liquidator
dot icon14/11/2022
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-11-14
dot icon12/10/2022
Micro company accounts made up to 2022-09-30
dot icon12/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon09/12/2020
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-09
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/01/2018
Change of details for Mr Stuart Edgar as a person with significant control on 2018-01-03
dot icon02/01/2018
Director's details changed for Mr Stuart Edgar on 2018-01-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Notification of Stuart Edgar as a person with significant control on 2017-09-19
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon26/02/2008
Return made up to 21/02/08; full list of members
dot icon18/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon15/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon21/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
144.22K
-
0.00
132.15K
-
2022
0
138.09K
-
0.00
-
-
2022
0
138.09K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

138.09K £Descended-4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN SECRETARIES LIMITED
Nominee Secretary
21/02/2007 - 10/07/2008
3045
BROOKSON DIRECTORS LIMITED
Nominee Director
21/02/2007 - 05/04/2007
4294
Mr Stuart Edgar
Director
05/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSON (5721N) LIMITED

BROOKSON (5721N) LIMITED is an(a) Dissolved company incorporated on 21/02/2007 with the registered office located at 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON (5721N) LIMITED?

toggle

BROOKSON (5721N) LIMITED is currently Dissolved. It was registered on 21/02/2007 and dissolved on 04/01/2024.

Where is BROOKSON (5721N) LIMITED located?

toggle

BROOKSON (5721N) LIMITED is registered at 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

What does BROOKSON (5721N) LIMITED do?

toggle

BROOKSON (5721N) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOKSON (5721N) LIMITED?

toggle

The latest filing was on 04/01/2024: Final Gazette dissolved following liquidation.