Company NameBramco (St. Albans) Limited
Company StatusDissolved
Company Number03940709
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Cohen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleSales Director
Country of ResidenceIsrael
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameDanielle Stacey Cohen
NationalityBritish
StatusClosed
Appointed02 December 2006(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 15 April 2016)
RoleCompany Director
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameJoshua Abraham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleJeweller
Correspondence AddressCapellania
29 Calle Toledo
29639 Benalmadian
Malaga
Foreign
Secretary NameMr Richard Cohen
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleJeweller
Country of ResidenceIsrael
Correspondence Address6 Ragged Hall Lane
St Albans
AL2 3LF
Director NameDanielle Stacey Cohen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Holywell Hill
St. Albans
Hertfordshire
AL1 1BZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.eternityjewellers.com
Telephone020 47449186
Telephone regionLondon

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£500
Current Liabilities£121,729

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
12 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 January 2015Registered office address changed from 12 Holywell Hill St. Albans Hertfordshire AL1 1BZ to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 12 Holywell Hill St. Albans Hertfordshire AL1 1BZ to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 January 2015 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
12 June 2013Termination of appointment of Danielle Cohen as a director (1 page)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Appointment of Danielle Stacey Cohen as a director (2 pages)
12 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 July 2012Registered office address changed from 28 Marlborough Road St Albans Herts AL1 3XQ on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 28 Marlborough Road St Albans Herts AL1 3XQ on 5 July 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Richard Cohen on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Danielle Stacey Cohen on 1 October 2009 (1 page)
22 March 2010Director's details changed for Richard Cohen on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Danielle Stacey Cohen on 1 October 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Return made up to 06/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 06/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 06/03/07; full list of members (3 pages)
5 April 2007Registered office changed on 05/04/07 from: 1A horseshoe business park upper lye lane bricket wood st albans hertfordshire AL2 3TA (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: aston house cornwall avenue london N3 1LF (1 page)
18 December 2006Director resigned (1 page)
5 December 2006Particulars of mortgage/charge (9 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Registered office changed on 23/05/03 from: 25 harley street london W1N 2BR (1 page)
7 May 2003Return made up to 06/03/03; full list of members (5 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Return made up to 06/03/02; full list of members (5 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 06/03/01; full list of members (5 pages)
5 April 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Location of register of members (1 page)
5 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
6 March 2000Incorporation (11 pages)