This company is commonly known as Brookmans Trading Limited. The company was founded 7 years ago and was given the registration number 10487058. The firm's registered office is in LONDON. You can find them at 26 Cheering Lane, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BROOKMANS TRADING LIMITED |
---|---|---|
Company Number | : | 10487058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 November 2016 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Cheering Lane, London, England, E20 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Alice Smith Square, Littlemore, Oxford, England, OX4 4NG | Director | 10 March 2020 | Active |
26, Cheering Lane, London, England, E20 1BD | Director | 14 August 2018 | Active |
5, Alice Smith Square, Littlemore, Oxford, England, OX4 4NG | Director | 10 March 2021 | Active |
5, Alice Smith Square, Littlemore, Oxford, England, OX4 4NG | Director | 22 December 2019 | Active |
35, Firs Avenue, London, United Kingdom, N11 3NE | Director | 18 November 2016 | Active |
Mr Stefan Josic | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Serbian |
Country of residence | : | England |
Address | : | 5, Alice Smith Square, Oxford, England, OX4 4NG |
Nature of control | : |
|
Mr Stefan Josic | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | Croatian |
Country of residence | : | England |
Address | : | 5, Alice Smith Square, Oxford, England, OX4 4NG |
Nature of control | : |
|
Mr Branko Nikolic | ||
Notified on | : | 22 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Alice Smith Square, Oxford, England, OX4 4NG |
Nature of control | : |
|
Mr Nikolic Branko | ||
Notified on | : | 22 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129, Tavistock Crescent, London, England, W11 1AD |
Nature of control | : |
|
Mr Tencho Zhivkov Fuchedzhiev | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Cheering Lane, London, England, E20 1BD |
Nature of control | : |
|
Darren Symes | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Firs Avenue, London, United Kingdom, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette filings brought up to date. | Download |
2021-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-24 | Officers | Appoint person director company with name date. | Download |
2021-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-24 | Officers | Termination director company with name termination date. | Download |
2021-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.