Company NameBrayman Properties Limited
Company StatusDissolved
Company Number02279617
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter James Hanson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address37 Daux Avenue
Billingshurst
West Sussex
RH14 9TD
Director NameAmanda Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 June 2003)
RoleSecretary
Correspondence Address24 Charles Street
Epping
Essex
CM16 7AU
Secretary NameAmanda Thomas
NationalityBritish
StatusClosed
Appointed01 November 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 June 2003)
RoleSecretary
Correspondence Address24 Charles Street
Epping
Essex
CM16 7AU
Secretary NameLesley Ida Gillett
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressThird Floor 76-77 East Street
Chichester
West Sussex
PO19 1HL

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£71,000
Gross Profit£58,947
Net Worth£8,189
Current Liabilities£9,098

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
27 July 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
25 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)