Company NameBrave Projects Limited
Company StatusDissolved
Company Number02721058
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Gail Margaret Blackburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months (closed 08 October 2019)
RoleComputer Consultant
Correspondence Address31 Marne Street
London
W10 4JE
Secretary NameDale Foley
NationalityBritish
StatusClosed
Appointed22 July 1992(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address10a Colville Road
London
W11 2BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 April 2012Appointment of a liquidator (1 page)
2 April 2012Court order insolvency:miscellaneous:-appointment of liquidator (14 pages)
2 April 2012Registered office address changed from 31 Marne Street London W1O 4JE on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 31 Marne Street London W1O 4JE on 2 April 2012 (2 pages)
20 May 2002Order of court - dissolution void (3 pages)
23 September 2000Dissolved (1 page)
30 July 1999Appointment of a liquidator (1 page)
7 December 1998Memorandum and Articles of Association (11 pages)
8 July 1998Completion of winding up (1 page)
8 July 1998Notice to Secretary of State for direction (1 page)
8 July 1998Dissolution deferment (1 page)
6 February 1998Order of court to wind up (1 page)
15 December 1997Return made up to 08/06/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 September 1996Return made up to 08/06/96; full list of members (6 pages)
27 March 1996Director's particulars changed (1 page)
20 March 1996Registered office changed on 20/03/96 from: flat 2 89 malvern road maida vale london NW6 5PU (1 page)
31 August 1995Accounts for a small company made up to 31 July 1994 (10 pages)
3 August 1995Return made up to 08/06/95; no change of members (4 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 9A orsett terrace london W2 6AJ (1 page)
8 June 1992Incorporation (17 pages)