Company NameBradon Limited
Company StatusDissolved
Company Number03293503
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joel Adam Cymberg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(2 days after company formation)
Appointment Duration20 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greens Court
Landsdowne Mews
London
W11 3AP
Secretary NamePhilip Dennis Cymberg
NationalityBritish
StatusClosed
Appointed19 December 1996(2 days after company formation)
Appointment Duration20 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pavilion Court, Frognal Rise
Hampstead
London
NW3 6PZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Joel Cymberg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 December 2015Secretary's details changed for Philip Dennis Cymberg on 23 September 2015 (1 page)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 17 January 2013 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 17/12/08; full list of members (3 pages)
26 February 2008Return made up to 17/12/07; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2007Return made up to 17/12/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 17/12/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Return made up to 17/12/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 January 2004Return made up to 17/12/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Return made up to 17/12/02; full list of members (6 pages)
6 March 2002Return made up to 17/12/01; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
27 December 2000Return made up to 17/12/00; full list of members (6 pages)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london W1M 9DE (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Return made up to 17/12/99; full list of members (6 pages)
2 February 1999Return made up to 17/12/98; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 March 1998Registered office changed on 10/03/98 from: 27 john street london WC1N 2BL (1 page)
10 March 1998Return made up to 17/12/97; full list of members (5 pages)
27 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 1997Secretary resigned;director resigned (1 page)
17 December 1996Incorporation (16 pages)