Download leads from Nexok and grow your business. Find out more

Brayswood Ltd

Documents

Total Documents89
Total Pages205

Filing History

6 December 2012Final Gazette dissolved following liquidation
6 December 2012Final Gazette dissolved following liquidation
6 December 2012Final Gazette dissolved via compulsory strike-off
6 September 2012Completion of winding up
6 September 2012Completion of winding up
28 June 2011Order of court to wind up
28 June 2011Order of court to wind up
13 May 2010Compulsory strike-off action has been suspended
13 May 2010Compulsory strike-off action has been suspended
11 May 2010First Gazette notice for compulsory strike-off
11 May 2010First Gazette notice for compulsory strike-off
20 September 2009Return made up to 02/01/09; full list of members
20 September 2009Return made up to 02/01/09; full list of members
17 September 2009Return made up to 02/01/08; full list of members
17 September 2009Return made up to 02/01/08; full list of members
16 September 2009Return made up to 02/01/07; full list of members
16 September 2009Return made up to 02/01/07; full list of members
6 August 2009Director appointed viktoriya sapsa
6 August 2009Registered office changed on 06/08/2009 from 24 westdown road stratford london E15 2BZ
6 August 2009Appointment terminated director luis franciso
6 August 2009Registered office changed on 06/08/2009 from 24 westdown road stratford london E15 2BZ
6 August 2009Appointment Terminated Director luis franciso
6 August 2009Director appointed viktoriya sapsa
3 February 2009First Gazette notice for compulsory strike-off
3 February 2009First Gazette notice for compulsory strike-off
17 September 2008Appointment Terminate, Director And Secretary Alexandre Noriev Logged Form
17 September 2008Appointment terminate, director and secretary alexandre noriev logged form
15 September 2008Appointment terminated director alan stewart
15 September 2008Registered office changed on 15/09/2008 from 623 new north road essex IG6 3XS
15 September 2008Appointment Terminated Director alan stewart
15 September 2008Registered office changed on 15/09/2008 from 623 new north road essex IG6 3XS
25 September 2007Total exemption small company accounts made up to 30 April 2007
25 September 2007Total exemption small company accounts made up to 30 April 2007
11 September 2007First Gazette notice for compulsory strike-off
11 September 2007First Gazette notice for compulsory strike-off
2 July 2007Registered office changed on 02/07/07 from: wren hall 152A high street ongar essex CM5 9JJ
2 July 2007Registered office changed on 02/07/07 from: wren hall 152A high street ongar essex CM5 9JJ
17 August 2006Registered office changed on 17/08/06 from: 41 clova road forest gate london E7 9AQ
17 August 2006Registered office changed on 17/08/06 from: 41 clova road forest gate london E7 9AQ
7 June 2006New secretary appointed;new director appointed
7 June 2006New director appointed
7 June 2006Secretary resigned
7 June 2006Ad 12/05/06--------- £ si 3@1=3 £ ic 1/4
7 June 2006Secretary resigned
7 June 2006Ad 12/05/06--------- £ si 3@1=3 £ ic 1/4
7 June 2006New secretary appointed;new director appointed
7 June 2006New director appointed
9 March 2006Return made up to 02/01/06; full list of members
9 March 2006Return made up to 02/01/06; full list of members
3 March 2006Total exemption small company accounts made up to 30 April 2005
3 March 2006Total exemption small company accounts made up to 30 April 2005
5 February 2005Return made up to 02/01/05; full list of members
5 February 2005Return made up to 02/01/05; full list of members
4 February 2005Total exemption full accounts made up to 30 April 2004
4 February 2005Total exemption full accounts made up to 30 April 2004
14 May 2004Accounting reference date extended from 31/01/04 to 30/04/04
14 May 2004Accounting reference date extended from 31/01/04 to 30/04/04
2 March 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
2 March 2004New secretary appointed
2 March 2004Secretary resigned
2 March 2004Return made up to 02/01/04; full list of members
2 March 2004New secretary appointed
2 March 2004Secretary resigned
22 September 2003Director resigned
22 September 2003Director resigned
22 September 2003Secretary resigned
22 September 2003Secretary resigned
15 June 2003Director resigned
15 June 2003New secretary appointed;new director appointed
15 June 2003Director resigned
15 June 2003New secretary appointed;new director appointed
6 June 2003Registered office changed on 06/06/03 from: 86B albert rd ilford essex IG1 1HR
6 June 2003Secretary's particulars changed;director's particulars changed
6 June 2003Registered office changed on 06/06/03 from: 86B albert rd ilford essex IG1 1HR
6 June 2003Director's particulars changed
6 June 2003Director's particulars changed
6 June 2003Secretary's particulars changed;director's particulars changed
5 March 2003New secretary appointed;new director appointed
5 March 2003New director appointed
5 March 2003New director appointed
5 March 2003New secretary appointed;new director appointed
14 January 2003Registered office changed on 14/01/03 from: 39A leicester road salford manchester M7 4AS
14 January 2003Registered office changed on 14/01/03 from: 39A leicester road salford manchester M7 4AS
14 January 2003Director resigned
14 January 2003Secretary resigned
14 January 2003Secretary resigned
14 January 2003Director resigned
2 January 2003Incorporation
2 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing