About

Registered Number: 07612257
Date of Incorporation: 21/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 24 North Street, Keighley, West Yorkshire, BD21 3SE

 

Founded in 2011, Brooklands Prestige Ltd has its registered office in Keighley. We don't currently know the number of employees at the company. The companies directors are listed as Asghar, Yusef, Jamal, Naeem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGHAR, Yusef 21 April 2011 20 March 2012 1
JAMAL, Naeem 21 April 2011 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
TM01 - Termination of appointment of director 05 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 17 May 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 27 August 2015
AD01 - Change of registered office address 27 August 2015
DISS16(SOAS) - N/A 25 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 July 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 May 2012
TM01 - Termination of appointment of director 20 March 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 17 February 2012
TM01 - Termination of appointment of director 07 February 2012
CERTNM - Change of name certificate 13 January 2012
CONNOT - N/A 13 January 2012
NEWINC - New incorporation documents 21 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.