Company NameBravrest Limited
DirectorSarah Lee Jones Corporation
Company StatusLiquidation
Company Number01310296
CategoryPrivate Limited Company
Incorporation Date25 April 1977(47 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSovereign Secretaries Ltd (Corporation)
StatusCurrent
Appointed21 October 1998(21 years, 6 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameSarah Lee Jones Corporation (Corporation)
StatusCurrent
Appointed24 March 1999(21 years, 11 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address34-20 Calle 34
Panama 5
Foreign
Director NameAnne Phipps
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 1995)
RoleSecretary
Correspondence Address30 Coulter Close
Cuffley
Hertfordshire
EN6 4RR
Director NameDerek John Phipps
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 1995)
RoleConsultant Engineer
Correspondence Address30 Coulter Close
Cuffley
Hertfordshire
EN6 4RR
Secretary NameAnne Phipps
NationalityBritish
StatusResigned
Appointed17 May 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address30 Coulter Close
Cuffley
Hertfordshire
EN6 4RR
Director NameMr Stefano Enrico Mario Lucatello
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Bacchus Lane
South Cave
Hull
East Yorkshire
HU15 2ER
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed01 March 1997(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 March 1999)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed01 March 1997(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1998)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Next Accounts Due30 April 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due26 May 2017 (overdue)

Filing History

31 January 2002Order of court to wind up (2 pages)
30 January 2002Order of court - restore & wind-up 30/01/02 (1 page)
6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
4 November 1999Return made up to 12/05/99; no change of members (4 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C stanbrook house 2-5 old bond street london W1X 3TB (1 page)
6 August 1998Return made up to 12/05/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 September 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1997Registered office changed on 28/08/97 from: mill house bacchus lane south cave hull east yorkshire HU15 2ER (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
3 May 1996Return made up to 12/05/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 3RD floor palladium house 1-4 argyll street london W1V 1AD (1 page)
18 October 1995New secretary appointed (2 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 June 1995Return made up to 12/05/95; full list of members (6 pages)