Company NameBravado (U.K.) Limited
Company StatusDissolved
Company Number02631796
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Avrom Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(18 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Way
London
NW11 7JL
Director NameDaniel Field
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(18 years, 11 months after company formation)
Appointment Duration11 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Drive
Mill Hill
London
NW7 3NG
Director NameAlan Ian Rose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991
Appointment Duration18 years, 6 months (resigned 14 January 2010)
RoleCompany Director
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Director NameMrs Sonja Rose
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1991
Appointment Duration14 years, 7 months (resigned 20 February 2006)
RoleClerical Assistant
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Secretary NameMrs Milly Rose
NationalityBritish
StatusResigned
Appointed11 July 1991
Appointment Duration11 years, 3 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address3-16 Northwood Hall
Hornsey Lane Highgate
London
N6 5PE
Secretary NameMrs Sonja Rose
NationalityAmerican
StatusResigned
Appointed04 November 2002(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2006)
RoleClerical Assistant
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Director NameMr Barry Anthony Regal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lye Green Road
Chesham
Buckinghamshire
HP5 3LN
Secretary NameAlan Ian Rose
NationalityBritish
StatusResigned
Appointed03 March 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2010)
RoleCompany Director
Correspondence Address30 Downage
Hendon
London
NW4 1AH
Secretary NameGary Frederick Palmer
NationalityBritish
StatusResigned
Appointed14 January 2010(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address16 Fairlight Avenue
Chingford
London
E4 6PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 76972300
Telephone regionLondon

Location

Registered Address1st Floor
Delta House 4/10 North Road
London
N7 9EY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

35 at £1Daniel Avrom Green
35.00%
Ordinary
35 at £1Hing Wah Young
35.00%
Ordinary
30 at £1Daniel Field
30.00%
Ordinary

Financials

Year2014
Net Worth-£508,994
Cash£570
Current Liabilities£701,762

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

26 July 2007Delivered on: 30 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
2 July 2018Termination of appointment of Gary Frederick Palmer as a secretary on 29 June 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
4 September 2017Change of date of birth for daniel avrom green- form 288A (1 page)
4 September 2017Change of date of birth for daniel avrom green- form 288A (1 page)
17 August 2017Cessation of Daniel Field as a person with significant control on 15 August 2017 (1 page)
17 August 2017Cessation of Daniel Field as a person with significant control on 17 August 2017 (1 page)
17 August 2017Change of details for Bravado Limited as a person with significant control on 15 August 2017 (2 pages)
17 August 2017Change of details for Bravado Limited as a person with significant control on 15 August 2017 (2 pages)
1 August 2017Cessation of Daniel Avrom Green as a person with significant control on 4 May 2017 (1 page)
1 August 2017Change of details for Bravado Limited as a person with significant control on 4 May 2017 (2 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
1 August 2017Change of details for Bravado Limited as a person with significant control on 4 May 2017 (2 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
1 August 2017Cessation of Daniel Avrom Green as a person with significant control on 1 August 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 December 2013Registered office address changed from 27 Tileyard Studios Tileyard Road London N7 9AH on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 27 Tileyard Studios Tileyard Road London N7 9AH on 23 December 2013 (1 page)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 September 2012Registered office address changed from 14 Kings Exchange Tileyard Road London N7 9AH on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from 14 Kings Exchange Tileyard Road London N7 9AH on 27 September 2012 (2 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 August 2010Appointment of Daniel Field as a director (3 pages)
17 August 2010Appointment of Daniel Field as a director (3 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of Alan Rose as a director (2 pages)
4 February 2010Termination of appointment of Alan Rose as a secretary (2 pages)
4 February 2010Termination of appointment of Alan Rose as a director (2 pages)
4 February 2010Termination of appointment of Alan Rose as a secretary (2 pages)
3 February 2010Appointment of Gary Frederick Palmer as a secretary (3 pages)
3 February 2010Appointment of Gary Frederick Palmer as a secretary (3 pages)
13 December 2009Termination of appointment of Barry Regal as a director (1 page)
13 December 2009Appointment of Daniel Avrom Green as a director (2 pages)
13 December 2009Appointment of Daniel Avrom Green as a director (2 pages)
13 December 2009Termination of appointment of Barry Regal as a director (1 page)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 September 2008Return made up to 23/07/08; full list of members (4 pages)
10 September 2008Return made up to 23/07/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 August 2007Return made up to 23/07/07; full list of members (3 pages)
17 August 2007Return made up to 23/07/07; full list of members (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 23/07/06; full list of members; amend (5 pages)
11 April 2007Return made up to 23/07/06; full list of members; amend (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 August 2006Return made up to 23/07/06; full list of members (3 pages)
25 August 2006Return made up to 23/07/06; full list of members (3 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Ad 20/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Ad 20/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2005Return made up to 23/07/05; full list of members (2 pages)
7 September 2005Return made up to 23/07/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 August 2004Return made up to 23/07/04; full list of members (5 pages)
12 August 2004Return made up to 23/07/04; full list of members (5 pages)
21 August 2003Return made up to 23/07/03; full list of members (5 pages)
21 August 2003Return made up to 23/07/03; full list of members (5 pages)
21 August 2003Registered office changed on 21/08/03 from: suite 1 78 high street croydon CR0 1NA (1 page)
21 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 August 2003Registered office changed on 21/08/03 from: suite 1 78 high street croydon CR0 1NA (1 page)
21 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
18 November 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
18 November 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
29 July 2002Return made up to 23/07/02; full list of members (7 pages)
29 July 2002Return made up to 23/07/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
3 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
21 August 2001Return made up to 23/07/01; full list of members (6 pages)
21 August 2001Return made up to 23/07/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
28 July 1999Return made up to 23/07/99; no change of members (4 pages)
28 July 1999Return made up to 23/07/99; no change of members (4 pages)
29 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
29 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
14 September 1998Registered office changed on 14/09/98 from: cardinal house 27 station square petts wood kent BR5 1LZ (1 page)
14 September 1998Registered office changed on 14/09/98 from: cardinal house 27 station square petts wood kent BR5 1LZ (1 page)
11 September 1998Return made up to 23/07/98; no change of members (4 pages)
11 September 1998Return made up to 23/07/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
6 August 1997Return made up to 23/07/97; full list of members (6 pages)
6 August 1997Return made up to 23/07/97; full list of members (6 pages)
26 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
26 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
15 July 1996Return made up to 23/07/96; no change of members (4 pages)
15 July 1996Return made up to 23/07/96; no change of members (4 pages)
27 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
27 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
25 July 1995Return made up to 23/07/95; full list of members (6 pages)
25 July 1995Return made up to 23/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 July 1991Incorporation (13 pages)
23 July 1991Incorporation (13 pages)