BRONDESBURY BUILDING LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 3JX

Company number 05472860
Status Liquidation
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address NEIL O'SULLIVAN & ASSOCIATES, 31 CRICKLEWOOD BROADWAY, LONDON, NW2 3JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Insolvency:notice of disclaimer (t/sols); Order of court to wind up; Order of court - restore and wind up. The most likely internet sites of BRONDESBURY BUILDING LIMITED are www.brondesburybuilding.co.uk, and www.brondesbury-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Brondesbury Building Limited is a Private Limited Company. The company registration number is 05472860. Brondesbury Building Limited has been working since 06 June 2005. The present status of the company is Liquidation. The registered address of Brondesbury Building Limited is Neil O Sullivan Associates 31 Cricklewood Broadway London Nw2 3jx. . FLAHERTY, Marie Bernadette is a Secretary of the company. REILLY, Julian Hugh George is a Director of the company. Secretary BLAKEY, David Robin has been resigned. Secretary FLAX, Elisha has been resigned. Secretary GROSSFELD, Gal has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director COHEN, Matisyahu Nachum has been resigned. Director GROSFELD, Gal has been resigned. Director GROSSFELD, Gal has been resigned. Director MAIMON, Jehuda has been resigned. Director REILLY, Julian Hugh George has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLAHERTY, Marie Bernadette
Appointed Date: 20 February 2009

Director
REILLY, Julian Hugh George
Appointed Date: 20 February 2009
68 years old

Resigned Directors

Secretary
BLAKEY, David Robin
Resigned: 16 May 2007
Appointed Date: 26 April 2006

Secretary
FLAX, Elisha
Resigned: 26 April 2006
Appointed Date: 06 June 2005

Secretary
GROSSFELD, Gal
Resigned: 20 February 2009
Appointed Date: 16 May 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 June 2005
Appointed Date: 06 June 2005

Director
COHEN, Matisyahu Nachum
Resigned: 20 February 2009
Appointed Date: 19 April 2007
61 years old

Director
GROSFELD, Gal
Resigned: 22 January 2007
Appointed Date: 22 January 2007
49 years old

Director
GROSSFELD, Gal
Resigned: 20 February 2009
Appointed Date: 04 April 2007
49 years old

Director
MAIMON, Jehuda
Resigned: 24 May 2007
Appointed Date: 06 June 2005
65 years old

Director
REILLY, Julian Hugh George
Resigned: 26 November 2007
Appointed Date: 01 June 2006
68 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 June 2005
Appointed Date: 06 June 2005

BRONDESBURY BUILDING LIMITED Events

07 Nov 2016
Insolvency:notice of disclaimer (t/sols)
04 Oct 2016
Order of court to wind up
04 Oct 2016
Order of court - restore and wind up
03 May 2016
Final Gazette dissolved via compulsory strike-off
16 Oct 2015
Compulsory strike-off action has been suspended
...
... and 55 more events
01 Jul 2005
Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100
01 Jul 2005
New director appointed
07 Jun 2005
Director resigned
07 Jun 2005
Secretary resigned
06 Jun 2005
Incorporation

BRONDESBURY BUILDING LIMITED Charges

28 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 8 September 2009
Persons entitled: Dorot Properties and Holdings Limited
Description: Brondesbury hall 9/11 the avenue london t/no NGL812961 all…
27 September 2005
Debenture
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 8 September 2012
Persons entitled: National Westminster Bank PLC
Description: 9 and 11 the avenue london t/n NGL812961,. By way of fixed…
28 June 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 20 October 2005
Persons entitled: English & Continental Properties Limited
Description: Fixed and floating charges over the undertaking and all…