Company NameBrayscale Limited
Company StatusDissolved
Company Number01676582
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)
Dissolution Date8 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ali Moledina
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 08 May 2017)
RolePharmacy
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameNaushad Moledina
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1982(1 week after company formation)
Appointment Duration27 years, 5 months (resigned 08 May 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address193 Edgware Road
Colindale
London
NW9 6LP
Director NameMr Abdul Rasul Moledina
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1983(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2001)
RoleSupervisor
Correspondence Address193 Edgware Road
Colindale
London
NW9 6LP
Director NameMr Mahmood Moledina
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1983(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2001)
RoleSalesman
Correspondence Address193 Edgware Road
Colindale
London
NW9 6LP
Director NameMr Nisar Hussein Moledina
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1983(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address193 Edgware Road
Colindale
London
NW9 6LP
Secretary NameMr Nisar Hussein Moledina
NationalityBritish
StatusResigned
Appointed24 December 1990(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address193 Edgware Road
Colindale
London
NW9 6LP
Secretary NameMr Mahmood Moledina
NationalityBritish
StatusResigned
Appointed28 April 2004(21 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMrs Shamim Moledina
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(27 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LH

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£266,285
Cash£117
Current Liabilities£662,176

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
6 October 2016Satisfaction of charge 7 in full (4 pages)
6 October 2016Satisfaction of charge 8 in full (4 pages)
27 September 2016Satisfaction of charge 9 in full (4 pages)
27 September 2016Satisfaction of charge 10 in full (5 pages)
27 September 2016Satisfaction of charge 6 in full (4 pages)
27 September 2016Satisfaction of charge 5 in full (4 pages)
19 September 2016Administrator's progress report to 31 August 2016 (11 pages)
16 September 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 May 2016Administrator's progress report to 1 April 2016 (11 pages)
6 January 2016Result of meeting of creditors (4 pages)
20 October 2015Registered office address changed from 193 Edgware Road Colindale London NW9 6LP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 20 October 2015 (2 pages)
13 October 2015Appointment of an administrator (1 page)
23 September 2015Termination of appointment of Shamim Moledina as a director on 10 August 2015 (1 page)
23 September 2015Appointment of Mr Ali Moledina as a director on 18 September 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 February 2011Registered office address changed from 7 the Ridgeway Kenton Harrow Middlesex HA3 0LH United Kingdom on 14 February 2011 (1 page)
8 February 2011Director's details changed for Mrs Shamim Moledina on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Mrs Shamim Moledina on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from 16 Dalston Gardens Stanmore London Middlesex HA7 1BU on 7 February 2011 (1 page)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from 16 Dalston Gardens Stanmore London Middlesex HA7 1BU on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Mahmood Moledina as a secretary (1 page)
22 June 2010Appointment of Mrs Shamim Moledina as a director (2 pages)
21 June 2010Termination of appointment of Naushad Moledina as a director (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Naushad Moledina on 21 January 2010 (2 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 February 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 February 2008Return made up to 29/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2005Registered office changed on 23/09/05 from: 277B abbeydale road wembley middlesex HA0 1TW (1 page)
31 March 2005Return made up to 29/12/04; full list of members (8 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
30 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 March 2004Return made up to 29/12/03; full list of members (8 pages)
7 April 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 509 pinner road north harrow middlesex HA2 6EH (1 page)
4 August 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (8 pages)
19 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2001Return made up to 29/12/00; full list of members (8 pages)
7 November 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 February 2000Return made up to 29/12/99; full list of members (8 pages)
27 April 1999Return made up to 29/12/98; full list of members (6 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
29 April 1998Return made up to 29/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997Return made up to 29/12/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 March 1995 (14 pages)
18 March 1996Return made up to 29/12/95; no change of members (4 pages)
21 December 1992Particulars of mortgage/charge (3 pages)
16 May 1989Particulars of mortgage/charge (3 pages)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 November 1982Certificate of incorporation (1 page)
9 November 1982Incorporation (19 pages)