Company NameBrayside Limited
Company StatusDissolved
Company Number04730162
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameThomas Blake
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address1st Flat
63 Tottenham Lane
London
N8 9BE
Secretary NameBookman And Co (Corporation)
StatusClosed
Appointed26 April 2004(1 year after company formation)
Appointment Duration4 years, 7 months (closed 02 December 2008)
Correspondence Address79 Carter Lane
London
EC4V 5EP
Director NameRosemary O Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 January 2004)
RolePublican
Correspondence Address3 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HQ
Secretary NamePaul Patrick O'Duffy
NationalityIrish
StatusResigned
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 January 2004)
RolePublican
Correspondence Address3 Greenhill Park
Barnet
Hertfordshire
EN5 1HQ
Director NamePaul Patrick Joseph O'Duffy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2004)
RolePublic House
Correspondence Address61-63 Tottenham Lane
Hornsey
London
N8 9BE
Director NameAble Director Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressThe White House
164 Bridge Road, Sarisbury Green
Southampton
Hampshire
SO31 7EH
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressOslands Court Oslands Lane
Bridge Road
Lower Swanwick
Southampton
SO31 7EG

Location

Registered Address79 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£184,753
Gross Profit£103,785
Net Worth£33,068
Cash£1,922
Current Liabilities£5,922

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
22 November 2006Return made up to 10/04/06; full list of members (6 pages)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
23 June 2005Ad 10/04/03--------- £ si 100@1 (2 pages)
23 June 2005Return made up to 10/04/05; full list of members (6 pages)
10 February 2005New director appointed (2 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Ad 10/04/03--------- £ si 100@1 (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 3 greenhill park new barnet hertsfordshire EN5 1HQ (1 page)
24 May 2004New secretary appointed (2 pages)
17 May 2004Return made up to 10/04/04; full list of members (6 pages)
17 March 2004Registered office changed on 17/03/04 from: c/o victor stewart and co the white house 164 bridge road sarisbury green southampton hampshire SO31 7EH (1 page)
16 March 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: oslands court oslands lane, bridge road lower swanwick southampton SO31 7EG (1 page)
27 June 2003New director appointed (2 pages)