Company Name2Brainchild Limited
Company StatusDissolved
Company Number03887881
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameSum Yip
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleInformation Technology Consult
Correspondence AddressLoft 6 Montague Court
62a Montague Road
London
E8 2HW
Secretary NameBarry Keith Black
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleSecretary
Correspondence AddressLoft 5 Montague Court
62a Montague Road
London
E8 2HW
Director NamePaul Fung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleIT Consultant
Correspondence Address76b Salisbury Road
Harrow
Middlesex
HA1 1NZ

Location

Registered AddressLoft 6 Montague Court
62a Montague Road
London
E8 2HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,821
Cash£66,492
Current Liabilities£28,571

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 November 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 December 2003Registered office changed on 18/12/03 from: loft 6 montague court 62A montague road london E8 2HW (1 page)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 November 2003Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/11/03
(6 pages)
3 February 2003Return made up to 02/12/02; full list of members (6 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Return made up to 02/12/01; no change of members (6 pages)
28 December 2001Director resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)