BROOKSON (5733D) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5733D) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06089357

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06089357 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Registered office address changed to PO Box 4385, 06089357 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-12
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/04/2022
Director's details changed for Krzysztof Szczygiel on 2022-04-11
dot icon11/04/2022
Change of details for Krzysztof Szczygiel as a person with significant control on 2022-04-11
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon01/01/2022
Compulsory strike-off action has been discontinued
dot icon31/12/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon07/12/2020
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 2020-12-07
dot icon02/12/2020
Director's details changed for Krzysztof Szczygiel on 2020-12-02
dot icon02/12/2020
Change of details for Krzysztof Szczygiel as a person with significant control on 2020-12-02
dot icon11/08/2020
Change of details for Krzysztof Szczygiel as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Esperanca Maria Martins as a person with significant control on 2020-05-27
dot icon11/08/2020
Termination of appointment of Esperanca Maria Martins as a director on 2020-05-27
dot icon18/06/2020
Change of details for Krzysztof Szczygiel as a person with significant control on 2020-06-17
dot icon17/06/2020
Change of details for Mrs Esperanca Maria Martins as a person with significant control on 2020-06-17
dot icon17/06/2020
Director's details changed for Mrs Esperanca Maria Martins on 2020-06-17
dot icon17/06/2020
Director's details changed for Krzysztof Szczygiel on 2020-06-17
dot icon03/06/2020
Change of details for Krzysztof Szczygiel as a person with significant control on 2020-06-02
dot icon03/06/2020
Director's details changed for Krzysztof Szczygiel on 2020-06-02
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon22/01/2020
Notification of Esperanca Maria Martins as a person with significant control on 2017-11-09
dot icon30/12/2019
Change of details for Krzysztof Szczygiel as a person with significant control on 2019-12-30
dot icon30/12/2019
Director's details changed for Krzysztof Szczygiel on 2019-12-30
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Change of details for Krzysztof Szczygiel as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Krzysztof Szczygiel on 2018-08-16
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Notification of Krzysztof Szczygiel as a person with significant control on 2017-11-09
dot icon10/11/2017
Withdrawal of a person with significant control statement on 2017-11-10
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon06/09/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2015
Director's details changed for Krzysztof Szczygiel on 2015-11-03
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon02/08/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon04/03/2011
Appointment of Mrs Esperanca Maria Martins as a director
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Director's change of particulars / krzysztof szczygiel / 17/09/2009
dot icon18/03/2009
Return made up to 07/02/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Director's change of particulars / krzysztof szczygiel / 26/10/2008
dot icon16/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Director's particulars changed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon07/02/2007
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.35K
-
0.00
48.00
-
2022
0
7.33K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.33K £Ascended15.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN SECRETARIES LIMITED
Nominee Secretary
07/02/2007 - 10/07/2008
3045
BROOKSON DIRECTORS LIMITED
Nominee Director
07/02/2007 - 05/04/2007
4294
Mrs Esperanca Maria Martins
Director
31/01/2011 - 27/05/2020
-
Krzysztof Szczygiel
Director
05/04/2007 - Present
-

Persons with Significant Control

2
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 (5733D) LIMITED

BROOKSON (5733D) LIMITED is an(a) Dissolved company incorporated on 07/02/2007 with the registered office located at 4385, 06089357 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 (5733D) LIMITED?

toggle

BROOKSON (5733D) LIMITED is currently Dissolved. It was registered on 07/02/2007 and dissolved on 04/06/2024.

Where is BROOKSON (5733D) LIMITED located?

toggle

BROOKSON (5733D) LIMITED is registered at 4385, 06089357 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BROOKSON (5733D) LIMITED do?

toggle

BROOKSON (5733D) 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 (5733D) LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via compulsory strike-off.