Company NameBraard Limited
Company StatusDissolved
Company Number04615443
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Naib Singh Sidhu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(6 days after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Boston Gardens
Hanwell
London
W7 2AN
Secretary NameMukhtar Asaad Ali
NationalityBritish
StatusResigned
Appointed13 December 2002(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2004)
RoleAccountant
Correspondence Address1a Hollywood Gardens
Hayes
Middlesex
UB4 0DX
Secretary NameMr Harjit Singh Mand
NationalityBritish
StatusResigned
Appointed20 March 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Rutland Road
Southall
Middlesex
UB1 2UP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address15 Boston Gardens
London
W7 2AN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Naib Singh Sidhu
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,515
Cash£44,231
Current Liabilities£139,971

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 August 2003Delivered on: 3 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 2003Delivered on: 3 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 uxbridge road hanwell london t/n MX472354. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2003Delivered on: 14 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 halsway hayes middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2003Delivered on: 10 June 2003
Satisfied on: 4 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 46 glamis crescent hayes middlesex UB3 1QB title number MX145365. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Withdraw the company strike off application (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 500
(3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Registered office address changed from Allied Sainif House First Floor 412 Greenford Road Greenford Middlesex UB6 9AH England on 27 June 2013 (1 page)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 104 Uxbridge Road Hanwell London W7 3SU on 18 December 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2010Director's details changed for Naib Singh Sidhu on 12 December 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 12/12/08; full list of members (3 pages)
4 August 2009Appointment terminated secretary harjit mand (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Return made up to 12/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 12/12/06; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2006Return made up to 12/12/05; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
24 June 2005Return made up to 12/12/04; full list of members (6 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
26 October 2004Strike-off action suspended (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Incorporation (9 pages)
12 December 2002Secretary resigned (1 page)