Company NameBravepoint Limited
Company StatusDissolved
Company Number05198635
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameGuy Tanne
Date of BirthApril 1971 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed07 September 2004(1 month after company formation)
Appointment Duration13 years, 4 months (closed 02 January 2018)
RoleChief Financial Officer
Correspondence Address12 Knoll Rd
Tenafly
Bergen
07670
Foreign
Secretary NameGuy Tanne
NationalityIsraeli
StatusClosed
Appointed21 September 2005(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 02 January 2018)
RoleChief Financial Officer
Correspondence Address12 Knoll Road
Tenafly
Bergen 07670
United States
Director NameAlexis Sarkissian
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCEO
Correspondence Address1760 Second Avenue
Apartment 7c
New York
10128
Secretary NameGuy Tanne
NationalityIsraeli
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleChief Financial Officer
Correspondence Address12 Knoll Rd
Tenafly
Bergen
07670
Foreign
Director NameThierry Chaunu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench/American
StatusResigned
Appointed21 September 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 2010)
RolePresident Klg Jewelry Llc
Correspondence Address30 Stonebrook Lane
Cos Cob
Connecticut
06807
Director NameBryan Hancock
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 February 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address31 Old Bond Street
London
W1S 4QH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 November 2004)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 21 September 2005)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1.2m at £1Boxwood Ventures Llc
50.00%
Ordinary
1.2m at £1Lgc Holdings Usa Inc.
50.00%
Ordinary

Financials

Year2014
Turnover£408,000
Net Worth£2,074,867
Cash£306
Current Liabilities£7,065

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 September 2004Delivered on: 2 October 2004
Persons entitled: Bank Leumi (UK) 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. See the mortgage charge document for full details.
Outstanding
27 September 2004Delivered on: 2 October 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 old bond street, london, t/no 435628 and the proceeds of sale, all compensation or grants payable or paid to in respect of the property and all other estates and interests and by way of floating security all its property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (1 page)
12 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
12 May 2017Statement of capital on 12 May 2017
  • GBP 2
(3 pages)
12 May 2017Statement by Directors (1 page)
12 May 2017Solvency Statement dated 10/05/17 (1 page)
16 February 2017Termination of appointment of Bryan Hancock as a director on 15 February 2017 (1 page)
13 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (11 pages)
25 August 2015Full accounts made up to 31 December 2014 (11 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,455,852
(5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,455,852
(5 pages)
22 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,455,852
(5 pages)
22 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,455,852
(5 pages)
2 May 2014Full accounts made up to 31 December 2013 (11 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2,455,852
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2,455,852
(5 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (14 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 December 2010 (12 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 February 2010Appointment of Bryan Hancock as a director (2 pages)
3 February 2010Termination of appointment of Thierry Chaunu as a director (1 page)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 August 2008Return made up to 05/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / thierry chaunu / 05/08/2008 (2 pages)
13 August 2008Director's change of particulars / guy tanne / 05/08/2008 (1 page)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2007Return made up to 05/08/07; full list of members (2 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Ad 30/04/07--------- £ si 2455752@1=2455752 £ ic 100/2455852 (2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Nc inc already adjusted 30/04/07 (1 page)
10 August 2006Return made up to 05/08/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
3 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 May 2006New director appointed (2 pages)
6 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor lawford house albert place london N3 1RL (1 page)
25 October 2005Return made up to 05/08/05; full list of members (3 pages)
1 December 2004New secretary appointed (1 page)
10 November 2004Registered office changed on 10/11/04 from: 110 cannon street london EC4N 6AR (1 page)
10 November 2004Secretary resigned (1 page)
2 October 2004Particulars of mortgage/charge (11 pages)
2 October 2004Particulars of mortgage/charge (11 pages)
30 September 2004Resolutions
  • RES13 ‐ Guarantee 20/09/04
(1 page)
22 September 2004Director resigned (1 page)
17 September 2004Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New director appointed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
5 August 2004Incorporation (17 pages)