Company NameBradwood Consultants Limited
Company StatusDissolved
Company Number03455646
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

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 NameRalph Brendan Sunley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish/Australian
StatusClosed
Appointed15 April 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 January 2003)
RoleComputer Consultant
Correspondence Address107 Randolph Avenue
London
W9 1DL
Secretary NameTorban Bennett
NationalityBritish
StatusClosed
Appointed15 April 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address20 Cotton Avenue
London
W3 6YE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Turnover£2,777
Net Worth£1
Cash£1,394
Current Liabilities£1,393

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
13 December 2001Return made up to 27/10/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 October 2000 (6 pages)
24 January 2001Return made up to 27/10/00; full list of members (6 pages)
29 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 October 1999 (6 pages)
12 November 1998Full accounts made up to 31 October 1998 (6 pages)
12 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: francis house francis street london SW1P 1DE (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 October 1997Incorporation (17 pages)