BRUNSWICK GP LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06243274

Incorporation date

10/05/2007

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 78 St James's Street, London SW1A 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon22/04/2024
Application to strike the company off the register
dot icon30/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon10/08/2023
Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on 2023-08-10
dot icon14/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/06/2023
Appointment of Mr Hirenkumar Patel as a director on 2023-06-14
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/05/2023
Second filing for the appointment of Mr Steve Xuereb as a director
dot icon14/04/2023
Appointment of Mr Steve Xuareb as a director on 2023-03-06
dot icon14/04/2023
Termination of appointment of Julian Nicholas Miles Taylor as a director on 2023-03-06
dot icon14/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/09/2022
Termination of appointment of Mark Reid as a director on 2022-08-12
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon22/02/2022
Termination of appointment of Philip Duncan Wardle as a director on 2022-01-27
dot icon22/02/2022
Termination of appointment of Andrew Peter Jeanes as a director on 2021-10-28
dot icon22/02/2022
Appointment of Mr Julian Nicholas Miles Taylor as a director on 2022-01-27
dot icon22/02/2022
Appointment of Mr Mark Reid as a director on 2022-01-27
dot icon21/10/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon17/02/2020
Termination of appointment of Roy Leonard Carter as a secretary on 2020-02-07
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon25/09/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/09/2019
Secretary's details changed for Roy Leonard Carter on 2019-08-01
dot icon06/09/2019
Director's details changed for Mr. Philip Duncan Wardle on 2019-08-01
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon02/03/2016
Appointment of Andrew Peter Jeanes as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Eleanor Judith Lindsay as a director on 2016-02-25
dot icon31/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon06/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon21/06/2012
Appointment of Mrs Eleanor Judith Lindsay as a director
dot icon21/06/2012
Termination of appointment of Rosemary Hillier as a director
dot icon07/09/2011
Full accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon18/05/2011
Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 2011-05-18
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Termination of appointment of Emily Mousley as a director
dot icon10/06/2010
Appointment of Roy Leonard Carter as a secretary
dot icon10/06/2010
Appointment of Rosemary Hillier as a director
dot icon10/06/2010
Appointment of Rosemary Hillier as a director
dot icon10/06/2010
Appointment of Philip Wardle as a director
dot icon04/06/2010
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 2010-06-04
dot icon02/06/2010
Termination of appointment of Paul Wray as a director
dot icon02/06/2010
Termination of appointment of Hermes Secretariat Limited as a secretary
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Hermes Secretariat Limited on 2010-05-10
dot icon16/10/2009
Termination of appointment of Jonathan Robson as a director
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 10/05/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP
dot icon14/01/2008
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon22/08/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon04/07/2007
Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon10/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hirenkumar
Director
14/06/2023 - Present
43
Taylor, Julian Nicholas Miles
Director
27/01/2022 - 06/03/2023
15
Ashurst, John Richard
Secretary
10/05/2007 - 22/06/2007
38
Xuareb, Steve
Director
06/03/2023 - Present
-

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 BRUNSWICK GP LIMITED

BRUNSWICK GP LIMITED is an(a) Dissolved company incorporated on 10/05/2007 with the registered office located at 4th Floor 78 St James's Street, London SW1A 1JB. There are currently 2 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 BRUNSWICK GP LIMITED?

toggle

BRUNSWICK GP LIMITED is currently Dissolved. It was registered on 10/05/2007 and dissolved on 16/07/2024.

Where is BRUNSWICK GP LIMITED located?

toggle

BRUNSWICK GP LIMITED is registered at 4th Floor 78 St James's Street, London SW1A 1JB.

What does BRUNSWICK GP LIMITED do?

toggle

BRUNSWICK GP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNSWICK GP LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.