About

Registered Number: 06663301
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, June Brodie Developments Ltd was registered on 04 August 2008, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 08 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 July 2019
RESOLUTIONS - N/A 19 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2018
SH19 - Statement of capital 19 September 2018
CAP-SS - N/A 19 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC09 - N/A 31 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 08 May 2012
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 04 August 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
225 - Change of Accounting Reference Date 05 August 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.