Brooksplace (telephone House) Colchester Limited

General information

Name:

Brooksplace (telephone House) Colchester Ltd

Office Address:

Allan House John Princes Street W1G 0JW London

Number: 09138056

Incorporation date: 2014-07-18

Dissolution date: 2022-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09138056 11 years ago, Brooksplace (telephone House) Colchester Limited had been a private limited company until 2022/08/23 - the date it was dissolved. Its last known registration address was Allan House, John Princes Street London. The company was known as 12 Greek Street Leeds until 2015/04/25 then the name was changed.

Simon V. was the company's managing director, appointed 9 years ago.

The companies that controlled this firm were as follows: Brooksplace Limited owned over 1/2 to 3/4 of company shares . This business could have been reached in London at Thayer Street, W1U 2DD and was registered as a PSC under the registration number 03629359.

  • Previous company's names
  • Brooksplace (telephone House) Colchester Limited 2015-04-25
  • 12 Greek Street Leeds Limited 2014-07-18

Financial data based on annual reports

Company staff

Simon V.

Role: Director

Appointed: 18 August 2016

Latest update: 14 September 2024

Simon V.

Role: Secretary

Appointed: 18 August 2016

Latest update: 14 September 2024

People with significant control

Brooksplace Limited
Address: 20 Thayer Street, London, W1U 2DD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03629359
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 29 August 2020
Confirmation statement last made up date 18 July 2019
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-18
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 24 March 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Closest Companies - by postcode