Company number 03079871
Status Liquidation
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 13 April 2016; Liquidators' statement of receipts and payments to 13 April 2015; Registered office address changed from 12E Manor Road London N16 5SA on 23 April 2014. The most likely internet sites of BROOKS FURNISHING LIMITED are www.brooksfurnishing.co.uk, and www.brooks-furnishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Brooks Furnishing Limited is a Private Limited Company.
The company registration number is 03079871. Brooks Furnishing Limited has been working since 14 July 1995.
The present status of the company is Liquidation. The registered address of Brooks Furnishing Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . BRIGHTMAN, Paul is a Director of the company. Secretary FALDO, Graham Derek has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FALDO, Graham Derek has been resigned. Director HUDSON, June Rose has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1995
Appointed Date: 14 July 1995
Director
HUDSON, June Rose
Resigned: 31 January 2001
Appointed Date: 14 July 1995
70 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1995
Appointed Date: 14 July 1995
BROOKS FURNISHING LIMITED Events
23 Jun 2016
Liquidators' statement of receipts and payments to 13 April 2016
22 Jun 2015
Liquidators' statement of receipts and payments to 13 April 2015
23 Apr 2014
Registered office address changed from 12E Manor Road London N16 5SA on 23 April 2014
17 Apr 2014
Statement of affairs with form 4.19
17 Apr 2014
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up
...
... and 49 more events
22 Jul 1996
Registered office changed on 22/07/96 from: 138 park lane romford essex RM11 1BE
09 Jul 1996
New director appointed
18 Apr 1996
Accounting reference date notified as 30/04
19 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jul 1995
Incorporation