Company NameBraveport Limited
Company StatusDissolved
Company Number04228108
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVasilis Spanos
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed11 June 2001(1 week after company formation)
Appointment Duration13 years, 5 months (closed 25 November 2014)
RolePhilateust
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklands Road
Teddington
Middlesex
TW11 9QR
Secretary NameSpiridoula Spanos
NationalityBritish
StatusClosed
Appointed11 June 2001(1 week after company formation)
Appointment Duration13 years, 5 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address10 Bucklands Road
Teddington
Middlesex
TW11 9QR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCaprini House
163-173 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Vasilis Spanos
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Vasilis Spanos on 1 September 2011 (2 pages)
1 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Vasilis Spanos on 1 September 2011 (2 pages)
1 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (13 pages)
14 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
20 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 July 2009Return made up to 04/06/09; full list of members (10 pages)
12 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 July 2008Return made up to 04/06/08; full list of members (6 pages)
16 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 August 2007Return made up to 04/06/07; full list of members (6 pages)
27 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 August 2006Return made up to 04/06/06; full list of members (6 pages)
29 June 2005Return made up to 04/06/05; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 04/06/04; full list of members (6 pages)
30 June 2003Return made up to 04/06/03; full list of members (6 pages)
24 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 120 east road london N1 6AA (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
4 June 2001Incorporation (15 pages)