Company NameBraxxon Consulting Limited
Company StatusDissolved
Company Number02199725
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NamesModethrow Limited and Renardson And Partners Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher David Renardson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(3 years, 7 months after company formation)
Appointment Duration24 years (closed 11 August 2015)
RoleConsultant
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL
Secretary NameGraham Dudley Hill
NationalityBritish
StatusClosed
Appointed07 April 2010(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressClarendon House 14 Wellington Terrace
Clevedon
North Somerset
BS21 7PS
Director NameMr Christopher Renardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 12 January 2011)
RoleBanking Technology Consultant
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL
Director NameMrs Susan Ann Renardson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 September 2009)
RoleSecretary
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL
Secretary NameMrs Susan Ann Renardson
NationalityBritish
StatusResigned
Appointed23 July 1991(3 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 September 2009)
RoleCompany Director
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL
Director NameMark Profeti
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(23 years after company formation)
Appointment Duration2 months (resigned 26 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2009(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 2010)
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18.9k at £0.1Mr T.g. Renardson
9.66%
Ordinary
17.8k at £0.1M. Profeti
9.08%
Ordinary
17k at £0.1Mr T.p. Sooke
8.70%
Ordinary
16.1k at £0.1Mrs C. Kalafatis
8.22%
Ordinary
46.7k at £0.1Mr Christopher Renardson
23.84%
Ordinary
40.6k at £0.1Mr Christopher David Renardson
20.74%
Ordinary
38.7k at £0.1Mrs Susan Ann Renardson
19.76%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£8,026
Cash£12,487
Current Liabilities£5,793

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2011Application to strike the company off the register (4 pages)
21 September 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 19,598
(14 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 September 2011Register inspection address has been changed from Clarendon House Wellington Terrace Clevedon North Somerset BS21 7PS (2 pages)
1 September 2011Register(s) moved to registered inspection location (2 pages)
16 August 2011Register inspection address has been changed (2 pages)
18 February 2011Termination of appointment of Mark Profeti as a director (2 pages)
1 February 2011Termination of appointment of Christopher Renardson as a director (2 pages)
1 February 2011Termination of appointment of a director (2 pages)
11 January 2011Appointment of Mark Profeti as a director (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
20 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (15 pages)
19 May 2010Termination of appointment of Magna Secretaries Limited as a secretary (3 pages)
19 May 2010Appointment of Graham Dudley Hill as a secretary (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Resolutions
  • RES13 ‐ Subdivsion 14/10/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2009Appointment of Magna Secretaries Limited as a secretary (1 page)
6 October 2009Termination of appointment of Susan Renardson as a secretary (1 page)
15 September 2009Appointment terminated director susan renardson (1 page)
11 August 2009Return made up to 15/07/09; full list of members (5 pages)
6 August 2009Company name changed renardson and partners LIMITED\certificate issued on 07/08/09 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
26 July 2006Return made up to 15/07/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2005Return made up to 15/07/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 15/07/04; full list of members (8 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 July 2003Return made up to 15/07/03; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 August 2002Registered office changed on 14/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
12 July 2002Return made up to 15/07/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 July 2001Return made up to 15/07/01; full list of members (8 pages)
14 June 2001Registered office changed on 14/06/01 from: maurice j bushell and co chartered accountants 80/83 long lane london EC1A 9ET (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Return made up to 15/07/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 15/07/99; full list of members (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Return made up to 15/07/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Return made up to 15/07/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 August 1996Return made up to 15/07/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)