Company NameBravelink Limited
Company StatusDissolved
Company Number02009730
CategoryPrivate Limited Company
Incorporation Date14 April 1986(37 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Yvonne Charman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28/1 Point Wharf Lane
Brentford
Middlesex
TW8 0DD
Secretary NameRuth Eva Lisa Helene Wright
NationalityBritish
StatusClosed
Appointed13 February 1994(7 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 05 November 2013)
RoleRetired
Correspondence Address34 The Adelphi
Cold Bath Road
Harrogate
Yorkshire
HG2 0NT
Director NameMr Barry Edward James Charman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1994)
RoleCompany Director
Correspondence Address42 High Street
Clophill
Bedford
Bedfordshire
MK45 4BE
Secretary NameMrs Yvonne Charman
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1994)
RoleCompany Director
Correspondence Address30 Matthias Court
Richmond
Surrey
TW10 6LL

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(4 pages)
25 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 January 2012Director's details changed for Mrs Yvonne Charman on 31 October 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mrs Yvonne Charman on 31 October 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 January 2010Director's details changed for Mrs Yvonne Charman on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mrs Yvonne Charman on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mrs Yvonne Charman on 1 January 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 October 2006Registered office changed on 04/10/06 from: c/o ff leach & company 2 the square richmond surrey TW9 1DY (1 page)
4 October 2006Registered office changed on 04/10/06 from: c/o ff leach & company 2 the square richmond surrey TW9 1DY (1 page)
6 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 August 1998Full accounts made up to 31 March 1998 (11 pages)
7 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1995 (11 pages)
14 June 1995Full accounts made up to 31 March 1995 (11 pages)