Raynes Park
London
SW20 9LN
Director Name | Henning Nordholz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bergring 11 Hilgertshausen D 86567 Germany |
Director Name | Mr Alexander Svojanovsky |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Talhof Str. 3 H Gilching D 82205 Germany |
Secretary Name | Mr Alexander Svojanovsky |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Talhof Str. 3 H Gilching D 82205 Germany |
Secretary Name | Mrs Joanna Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 7 Greenwood Close Morden Surrey SM4 4HX |
Director Name | Mr Pierluigi Castellone |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2010(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kleselstrasse 10h Munchen 80999 |
Website | brainvision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85430022 |
Telephone region | London |
Registered Address | Suite 16 Zeal House 8 Deer Park Road London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
100 at £1 | Mary Tighe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,036 |
Cash | £181,433 |
Current Liabilities | £354,285 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 May 2014 | Termination of appointment of Joanna Heaton as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 November 2010 | Termination of appointment of Pierluigi Castellone as a director (1 page) |
19 November 2010 | Appointment of Mr Pierluigi Castellone as a director (2 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mary Geraldine Tighe on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mary Geraldine Tighe on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 May 2008 | Secretary appointed mrs joanna heaton (1 page) |
20 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated secretary alexander svojanovsky (1 page) |
19 May 2008 | Appointment terminated director alexander svojanovsky (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 July 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 March 2005 | Return made up to 03/02/05; full list of members
|
1 December 2004 | Ad 26/11/04--------- £ si 100@1=100 £ ic 900/1000 (1 page) |
26 November 2004 | Ad 03/02/04--------- £ si 800@1=800 £ ic 100/900 (1 page) |
24 November 2004 | £ nc 100/1000 15/11/04 (1 page) |
16 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
3 February 2004 | Incorporation (8 pages) |