Company NameBrotox Limited
Company StatusDissolved
Company Number10207934
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexander Charles Shore
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hulme Hall Close
Cheadle Hulme
Cheadle
SK8 6LH
Director NameNicholas Charlambous
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Weaste Lane
Salford
M5 5JE

Location

Registered Address5 Hulme Hall Close
Cheadle Hulme
Cheadle
SK8 6LH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Filing History

19 February 2021Registered office address changed from 87 Markfield Avenue Manchester M13 9AX England to 5 Hulme Hall Close Cheadle Hulme Cheadle SK8 6LH on 19 February 2021 (1 page)
17 June 2020Termination of appointment of Nicholas Charlambous as a director on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 28 May 2019 (2 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
13 August 2019Director's details changed for Nicholas Charlambous on 12 August 2019 (2 pages)
13 August 2019Change of details for Nicholas Charlambous as a person with significant control on 12 August 2019 (2 pages)
10 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 May 2019Micro company accounts made up to 29 May 2018 (2 pages)
22 March 2019Director's details changed for Nicholas Charlambous on 15 March 2019 (2 pages)
22 March 2019Change of details for Nicholas Charlambous as a person with significant control on 15 March 2019 (2 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
18 July 2018Director's details changed for Nicholas Charlambous on 18 July 2018 (2 pages)
18 July 2018Change of details for Nicholas Charlambous as a person with significant control on 18 July 2018 (2 pages)
30 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
15 March 2018Micro company accounts made up to 30 May 2017 (2 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
24 August 2017Appointment of Mr Alexander Charles Shore as a director on 15 August 2017 (2 pages)
24 August 2017Appointment of Mr Alexander Charles Shore as a director on 15 August 2017 (2 pages)
3 August 2017Notification of Alexander Shore as a person with significant control on 8 June 2017 (2 pages)
3 August 2017Notification of Alexander Shore as a person with significant control on 8 June 2017 (2 pages)
2 August 2017Notification of Nicholas Charlambous as a person with significant control on 8 June 2017 (2 pages)
2 August 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 August 2017Notification of Nicholas Charlambous as a person with significant control on 8 June 2017 (2 pages)
2 August 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 June 2017Change of share class name or designation (2 pages)
30 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 200.00
(4 pages)
30 June 2017Change of share class name or designation (2 pages)
30 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 200.00
(4 pages)
22 June 2017Director's details changed for Nicholas Charlambous on 1 June 2017 (2 pages)
22 June 2017Director's details changed for Nicholas Charlambous on 1 June 2017 (2 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 August 2016Registered office address changed from 217 Barton Place 3 Hornbeam Way Manchester M4 4AT England to 87 Markfield Avenue Manchester M13 9AX on 21 August 2016 (1 page)
21 August 2016Registered office address changed from 217 Barton Place 3 Hornbeam Way Manchester M4 4AT England to 87 Markfield Avenue Manchester M13 9AX on 21 August 2016 (1 page)
19 August 2016Director's details changed for Nicholas Charlambous on 1 August 2016 (2 pages)
19 August 2016Director's details changed for Nicholas Charlambous on 1 August 2016 (2 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)