About

Registered Number: 05599020
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL

 

Brockeridge Consultants Ltd was founded on 20 October 2005 with its registered office in London. We don't know the number of employees at this business. This company has 2 directors listed as Tchitchiama, Adeline, Tchitchiama, Jean Christophe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TCHITCHIAMA, Jean Christophe 24 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TCHITCHIAMA, Adeline 24 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AA - Annual Accounts 12 August 2015
AA01 - Change of accounting reference date 10 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 26 October 2014
CH03 - Change of particulars for secretary 26 October 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 22 March 2010
SH01 - Return of Allotment of shares 10 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 22 June 2007
225 - Change of Accounting Reference Date 27 February 2007
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.