Company NameBrainyworks Of Europe Limited
Company StatusDissolved
Company Number02724972
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameKisco (U.K.) Ltd.

Business Activity

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

Directors

Director NameAtsuo Kumagai
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 2000(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address37 Eamont Court
Eamont Street
London
NW8 7DG
Director NameHideaki Takeuchi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed13 March 2001(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address1-66-19 Tomiokanishi
Kanazawa-Ku
Yokahama
Japan
Secretary NameTomonori Tsuchino
NationalityBritish
StatusClosed
Appointed01 November 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressFlat 6 Victoria Lodge
34 Arterberry Road Wimbledon
London
SW20 8AQ
Director NameMr Takehiko Goto
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1993)
RoleGeneral Manager
Correspondence Address33 Somerset House
Somerset Road
Wimbledon
London
SW19 5JA
Director NameSadao Ohtake
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 1995)
RoleExecutive Manager
Correspondence Address17-14 Kurakuen Nibancho
Nishinomiya
Hyogo 662
Foreign
Secretary NameTakuji Igarashi
NationalityJapanese
StatusResigned
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressButlers Wharf 36 Shad Thames
London
SE1 2YE
Director NameYasuhiro Yamashita
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address101 West End Avenue 34h
New York
Ny 10023
United States
Secretary NameAtsuo Kumagai
NationalityJapanese
StatusResigned
Appointed26 November 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address76 Townshend Court
Townshend Road
London
NW8 6LD
Director NameHidetoshi Shimada
Date of BirthDecember 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed21 March 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressFlat 1513 5-2
Tomobuchi-Cho 1 Cho-Me
Miyakojima-Ku Osaka
Osaka Prefecture
534
Director NameSusumu Goto
Date of BirthDecember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1996(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address39-36 Nukui 3-Chome
Nerima-Ku
Tokyo
176
Director NameKazuo Nogami
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed21 March 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address1-20-608 Minamimachi 2 Chome
Itami City
Hyogo Prefecture
6640000
Director NameTakashi Ishiguro
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address25 Exeter House
Putney Heath
London
SW15 3SU
Secretary NameTakashi Ishiguro
NationalityJapanese
StatusResigned
Appointed01 June 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address25 Exeter House
Putney Heath
London
SW15 3SU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor
68 Great Eastern Street
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£306,772
Gross Profit£77,637
Net Worth£43,045
Cash£198,599
Current Liabilities£200,066

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
21 March 2005£ ic 20000/1 11/03/05 £ sr 19999@1=19999 (3 pages)
21 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2005S-div 10/03/05 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 March 2005Full accounts made up to 31 December 2004 (15 pages)
22 February 2005Registered office changed on 22/02/05 from: 20-21 tooks court london EC4A 1LB (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned;director resigned (1 page)
19 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Full accounts made up to 31 December 2002 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 13-14 woodstock street london W1R 1HJ (1 page)
1 May 2001Company name changed kisco (U.K.) LTD.\certificate issued on 01/05/01 (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000New secretary appointed;new director appointed (4 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
18 August 1997Full accounts made up to 31 December 1996 (16 pages)
26 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 July 1995New director appointed (2 pages)