Company NameBrookfim Limited
Company StatusDissolved
Company Number06516920
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(3 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameDavid Jackson
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Queens Valley
Ramsey
Isle Of Man
IM8 1NG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressDouglas Chambers North Quay, Douglas
Douglas, Isle Of Man, Im1 4la
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDomis Limited (Corporation)
StatusResigned
Appointed14 January 2013(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2013)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Secretary NameDomis Limited (Corporation)
StatusResigned
Appointed14 January 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2016)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Domis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£490,623
Current Liabilities£46

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 March 2017Register inspection address has been changed to Unit 3 the Exchange Station Road Stansted Essex CM24 8BE (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 September 2016Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icm Directors Limited as a director on 29 September 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 April 2016Director's details changed for Icm Directors Limited on 1 August 2014 (1 page)
27 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
31 March 2014Register(s) moved to registered office address (1 page)
28 February 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 January 2013Termination of appointment of Domis Limited as a secretary (1 page)
24 January 2013Appointment of Domis Limited as a secretary (2 pages)
24 January 2013Appointment of Domis Limited as a secretary (2 pages)
23 January 2013Termination of appointment of David Jackson as a secretary (1 page)
13 December 2012Register(s) moved to registered inspection location (1 page)
13 December 2012Register(s) moved to registered inspection location (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 November 2012Register inspection address has been changed (1 page)
8 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 8 August 2012 (1 page)
8 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 8 August 2012 (1 page)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Icm Directors Limited on 28 February 2010 (2 pages)
12 March 2010Secretary's details changed for David Jackson on 28 February 2010 (1 page)
15 February 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
7 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
23 September 2009Registered office changed on 23/09/2009 from the meal house whalley farm whittington glos GL54 4HA (1 page)
6 March 2008Director appointed icm directors LIMITED (2 pages)
6 March 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
6 March 2008Secretary appointed david jackson (2 pages)
6 March 2008Appointment terminated director aci directors LIMITED (1 page)
28 February 2008Incorporation (12 pages)