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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Sharon Jane | 11 October 2007 | - | 1 |
MCCALLA, Lloyd Winston | 13 October 2000 | 11 October 2007 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2001 | Outstanding |
N/A |
Legal charge | 30 March 2001 | Outstanding |
N/A |