Company NameBraindrain Limited
Company StatusDissolved
Company Number04428207
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date4 November 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameTashin Aydin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityTurkish
StatusClosed
Appointed14 January 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 04 November 2008)
RoleCompany Director
Correspondence Address5a Frederick Terrace
London
E8 4EW
Secretary NameHalil Ibrahim Torus
NationalityTurkish
StatusResigned
Appointed14 January 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2004)
RoleSecretary
Correspondence Address21 Custance House
Provost Estate
London
N1 7QU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor
5a Frederick Terrace
London
E8 4EW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£191,670
Gross Profit£68,033
Net Worth-£76,433
Cash£2,117

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Completion of winding up (1 page)
16 May 2008Order of court to wind up (2 pages)
5 March 2008Order of court to wind up (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 June 2007Secretary resigned (1 page)
5 June 2007Strike-off action suspended (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 June 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 June 2004Return made up to 30/04/04; full list of members (6 pages)
10 June 2003Return made up to 30/04/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 143 green lanes london N16 9DA (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)