Company NameBradmir Limited
Company StatusDissolved
Company Number03006779
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMiroslau Krasteu Stankov
Date of BirthMay 1959 (Born 65 years ago)
NationalityBulgarien
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleMechanic
Correspondence Address15 King Edwards Gardens
Acton
London
W3 9RF
Secretary NameJohn Edge
NationalityIrish
StatusClosed
Appointed06 May 1997(2 years, 4 months after company formation)
Appointment Duration5 years (closed 07 May 2002)
RoleAntique Dealer
Correspondence Address46 Victoria Avenue
Sleaford
Lincolnshire
NG34 7LN
Secretary NameMichael Edward Brady
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleMotor Trader
Correspondence Address219 Salisbury Walk
London
N19 5DY
Secretary NameIvan Mantchev
NationalityBulgarian
StatusResigned
Appointed31 January 1996(1 year after company formation)
Appointment Duration3 months (resigned 01 May 1996)
RoleSecretary
Correspondence Address43 King Edwards Gardens
Acton
London
W3 9RF
Secretary NameJames Brady
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 1996)
RoleCompany Director
Correspondence Address219 Salisbury Walk
Archway Islington
London
N19 5DY
Secretary NameMichael Brady
NationalityBritish
StatusResigned
Appointed11 December 1996(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address43 Glebe Road
Finchley
London
N3 2BA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2001Strike-off action suspended (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
28 April 2000Return made up to 08/01/00; full list of members (6 pages)
28 May 1999Full accounts made up to 31 January 1999 (8 pages)
26 April 1999Return made up to 08/01/99; full list of members (5 pages)
23 November 1998Full accounts made up to 31 January 1998 (8 pages)
19 May 1998Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Return made up to 08/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
26 June 1997Registered office changed on 26/06/97 from: 265 green lanes palmers green london N13 4XE (1 page)
2 June 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
22 January 1997Return made up to 08/01/97; change of members (6 pages)
31 December 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Return made up to 06/01/96; full list of members (8 pages)
16 December 1996Registered office changed on 16/12/96 from: unit 22 the lorry park aerial way london W12 (1 page)
16 December 1996New secretary appointed (2 pages)
1 November 1996Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 50 the drive acton london W3 6AA (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
18 February 1996Secretary resigned;new secretary appointed (2 pages)