Company NameBrain Vision (UK) Ltd
Company StatusDissolved
Company Number05032580
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Mary Geraldine Tighe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2006(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 28 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westway Close
Raynes Park
London
SW20 9LN
Director NameHenning Nordholz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBergring 11
Hilgertshausen
D 86567
Germany
Director NameMr Alexander Svojanovsky
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTalhof Str. 3 H
Gilching
D 82205
Germany
Secretary NameMr Alexander Svojanovsky
NationalityGerman
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTalhof Str. 3 H
Gilching
D 82205
Germany
Secretary NameMrs Joanna Heaton
NationalityBritish
StatusResigned
Appointed16 October 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address7 Greenwood Close
Morden
Surrey
SM4 4HX
Director NameMr Pierluigi Castellone
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2010(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKleselstrasse 10h
Munchen
80999

Contact

Websitebrainvision.co.uk
Email address[email protected]
Telephone020 85430022
Telephone regionLondon

Location

Registered AddressSuite 16 Zeal House
8 Deer Park Road London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

100 at £1Mary Tighe
100.00%
Ordinary

Financials

Year2014
Net Worth£107,036
Cash£181,433
Current Liabilities£354,285

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
15 May 2014Termination of appointment of Joanna Heaton as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 November 2010Termination of appointment of Pierluigi Castellone as a director (1 page)
19 November 2010Appointment of Mr Pierluigi Castellone as a director (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mary Geraldine Tighe on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mary Geraldine Tighe on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 March 2009Return made up to 03/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 May 2008Secretary appointed mrs joanna heaton (1 page)
20 May 2008Return made up to 03/02/08; full list of members (4 pages)
19 May 2008Appointment terminated secretary alexander svojanovsky (1 page)
19 May 2008Appointment terminated director alexander svojanovsky (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
26 February 2007Return made up to 03/02/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 July 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Return made up to 03/02/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Ad 26/11/04--------- £ si 100@1=100 £ ic 900/1000 (1 page)
26 November 2004Ad 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 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 February 2004Incorporation (8 pages)