Company NameBrainstar Management Limited
Company StatusDissolved
Company Number03645168
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameGiles Barnabe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(6 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 12 March 2013)
RoleCo Manager
Country of ResidenceEngland
Correspondence Address2 Uphill Road
London
NW7 4RB
Secretary NameMarjorie Barnabe
NationalityBritish
StatusClosed
Appointed28 April 1999(6 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address2 Uphill Road
London
NW7 4RB
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameSap Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2011)
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Giles Barnabe
50.00%
Ordinary
1 at £1Marjorie Barnabe
50.00%
Ordinary

Financials

Year2014
Net Worth£7,551
Cash£4,728
Current Liabilities£2,547

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Secretary's details changed for Marjorie Barnabe on 31 May 2012 (2 pages)
20 June 2012Secretary's details changed for Marjorie Barnabe on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Giles Barnabe on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Giles Barnabe on 31 May 2012 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
25 October 2011Termination of appointment of Sap Nominees Limited as a secretary on 10 October 2011 (1 page)
25 October 2011Termination of appointment of Sap Nominees Limited as a secretary on 10 October 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 October 2010Secretary's details changed for Sap Nominees Limited on 6 October 2010 (2 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Sap Nominees Limited on 6 October 2010 (2 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Sap Nominees Limited on 6 October 2010 (2 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 June 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 (1 page)
27 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
27 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
19 October 2009Secretary's details changed for Sap Nominees Limited on 6 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sap Nominees Limited on 6 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sap Nominees Limited on 6 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Giles Barnabe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Giles Barnabe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Giles Barnabe on 6 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD (1 page)
16 March 2009Registered office changed on 16/03/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD (1 page)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 06/10/07; full list of members (2 pages)
20 November 2007Return made up to 06/10/07; full list of members (2 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 February 2007Registered office changed on 21/02/07 from: roman house, 296 golders green road, london, NW11 9PT (1 page)
21 February 2007Registered office changed on 21/02/07 from: roman house, 296 golders green road, london, NW11 9PT (1 page)
20 February 2007Return made up to 06/10/06; full list of members (2 pages)
20 February 2007Return made up to 06/10/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 October 2005Return made up to 06/10/05; full list of members (2 pages)
12 October 2005Return made up to 06/10/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 November 2004Return made up to 06/10/04; full list of members (7 pages)
24 November 2004Return made up to 06/10/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
3 April 2002Return made up to 06/10/00; full list of members (6 pages)
3 April 2002Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Return made up to 06/10/01; full list of members (6 pages)
3 April 2002Return made up to 06/10/00; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
6 October 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
6 October 1999Accounts made up to 31 May 1999 (2 pages)
6 October 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
6 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
6 October 1998Incorporation (14 pages)