About

Registered Number: 04054195
Date of Incorporation: 16/08/2000 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB

 

Brookmaple Developments Ltd was founded on 16 August 2000 and has its registered office in Surrey, it's status is listed as "Liquidation". Brookmaple Developments Ltd has 2 directors listed as Williams, Sharon Jane, Mccalla, Lloyd Winston in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sharon Jane 11 October 2007 - 1
MCCALLA, Lloyd Winston 13 October 2000 11 October 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 June 2011
DISS16(SOAS) - N/A 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
DISS40 - Notice of striking-off action discontinued 10 January 2009
363a - Annual Return 09 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363s - Annual Return 11 September 2007
363s - Annual Return 11 September 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 25 August 2005
DISS40 - Notice of striking-off action discontinued 08 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 February 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
DISS40 - Notice of striking-off action discontinued 03 February 2004
GAZ1 - First notification of strike-off action in London Gazette 03 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 02 January 2002
395 - Particulars of a mortgage or charge 05 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2001 Outstanding

N/A

Legal charge 30 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.