Company NameBravedeal Limited
DirectorsLee Robert Highland and Michelle Astrid Arnone
Company StatusDissolved
Company Number03995748
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameLee Robert Highland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleAnimator
Correspondence Address17 Thornton Road
Potters Bar
Hertfordshire
EN6 1JJ
Director NameMichelle Astrid Arnone
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleManager
Correspondence Address21a Alston Road
Barnet
Hertfordshire
EN5 4EU
Secretary NameMichelle Astrid Arnone
NationalityBritish
StatusCurrent
Appointed26 January 2001(8 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleManager
Correspondence Address21a Alston Road
Barnet
Hertfordshire
EN5 4EU
Director NameTimothy Benjamin Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2001)
RoleSalesman
Correspondence Address128 Wisden Road
Stevenage
Hertfordshire
SG1 5JB
Secretary NameTimothy Benjamin Russell
NationalityBritish
StatusResigned
Appointed19 May 2000(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2001)
RoleSalesman
Correspondence Address128 Wisden Road
Stevenage
Hertfordshire
SG1 5JB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£262,637
Gross Profit£180,777
Net Worth£3,575
Cash£8,005
Current Liabilities£67,716

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2003Statement of affairs (6 pages)
24 September 2003Registered office changed on 24/09/03 from: unit 15 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page)
18 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
1 June 2002Return made up to 17/05/02; full list of members (8 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
6 July 2001Return made up to 17/05/01; full list of members (6 pages)
2 March 2001Director's particulars changed (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 37 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page)
19 December 2000Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Director's particulars changed (1 page)
16 June 2000Particulars of mortgage/charge (11 pages)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 120 east road london N1 6AA (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000New director appointed (2 pages)
17 May 2000Incorporation (15 pages)