About

Registered Number: 05617822
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN

 

Brookward Ltd was registered on 09 November 2005. The companies directors are Trex Limited, Soccatous, Marina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOCCATOUS, Marina 23 May 2007 22 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TREX LIMITED 07 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AP04 - Appointment of corporate secretary 04 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 14 December 2007
363a - Annual Return 14 December 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 20 January 2007
225 - Change of Accounting Reference Date 06 January 2007
363s - Annual Return 15 December 2006
RESOLUTIONS - N/A 25 September 2006
123 - Notice of increase in nominal capital 25 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.