About

Registered Number: 05591760
Date of Incorporation: 13/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2017 (6 years and 5 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Shubrook Bros. Enterprises Ltd was setup in 2005, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Shubrook Bros. Enterprises Ltd. The companies director is listed as Shubrook, Martin James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHUBROOK, Martin James 13 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2017
LIQ14 - N/A 04 September 2017
4.68 - Liquidator's statement of receipts and payments 21 March 2017
4.68 - Liquidator's statement of receipts and payments 03 April 2016
AD01 - Change of registered office address 27 January 2015
RESOLUTIONS - N/A 26 January 2015
4.20 - N/A 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2012
AD01 - Change of registered office address 29 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
CERTNM - Change of name certificate 05 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 30 November 2006
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.