About

Registered Number: 06718661
Date of Incorporation: 08/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

 

Based in Fleet, West London Brokers Ltd was setup in 2008. The current directors of this organisation are listed as Davies, Freda Mary Russell, Davies, Timothy Phillip, Temple Secretaries Limited, Edwards, Michele Patricia. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Freda Mary Russell 08 October 2008 - 1
DAVIES, Timothy Phillip 08 October 2008 - 1
EDWARDS, Michele Patricia 08 October 2008 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 08 October 2008 08 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 October 2016
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 25 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2015
4.70 - N/A 25 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 12 May 2014
AA01 - Change of accounting reference date 09 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 31 March 2010
AA01 - Change of accounting reference date 16 March 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 08 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.