Company NameBradvale Investments Limited
Company StatusDissolved
Company Number03918765
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameKingston Worldwide Limited (Corporation)
StatusClosed
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 02 December 2008)
Correspondence AddressSuite 15 Temple Building
Charlestown
Nevis
West Indies
Director NameTrinity Continental Inc (Corporation)
StatusClosed
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 02 December 2008)
Correspondence AddressSuite 15 Temple Building
Charlestown
Nevis
West Indies
Secretary NameTrinity Continental Inc (Corporation)
StatusClosed
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 02 December 2008)
Correspondence AddressSuite 15 Temple Building
Charlestown
Nevis
West Indies
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2001)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2001)
RoleConsultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Secretary NameMr Stephen Michael De Carteret
NationalityBritish
StatusResigned
Appointed04 February 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2001)
RoleConsultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland

Location

Registered AddressSuite 100 2nd Floor
20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£235,025
Cash£25

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
6 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
8 March 2006Return made up to 03/02/06; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
28 October 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
7 October 2005Registered office changed on 07/10/05 from: 31 church road hendon london NW4 4EB (1 page)
30 April 2004Return made up to 03/02/04; full list of members (7 pages)
10 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2003Return made up to 03/02/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Registered office changed on 01/03/02 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
22 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Ad 06/10/00--------- £ si 249998@1 (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Return made up to 03/02/01; full list of members (6 pages)
29 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 December 2000Memorandum and Articles of Association (11 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned;director resigned (1 page)
3 February 2000Incorporation (16 pages)