Company NameBraxton Consulting Limited
Company StatusDissolved
Company Number04442612
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)
Previous NameChambermist Limited

Business Activity

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

Directors

Director NameKenneth Stephan Clinchy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 30 November 2004)
RoleAccountant
Correspondence Address2 Rosebriars
Esher
Surrey
KT10 9NN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed20 May 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMargaret Anne Parker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 July 2003)
RoleAccountant
Correspondence AddressCrome Hill Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP

Location

Registered AddressAthene Place
66 Shoe Lane
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
27 May 2004Return made up to 21/05/04; full list of members (5 pages)
27 May 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
29 April 2004Location of register of members (1 page)
8 August 2003Director resigned (1 page)
25 June 2003Return made up to 21/05/03; full list of members (5 pages)
22 March 2003Registered office changed on 22/03/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 September 2002Memorandum and Articles of Association (17 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
20 May 2002Incorporation (24 pages)