Company NameBraco Developments Limited
Company StatusDissolved
Company Number05477687
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRaymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed10 June 2005(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jonathan Robert Kessel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address28 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(4 pages)
29 July 2010Full accounts made up to 31 December 2009 (12 pages)
29 July 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages)
23 October 2009Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New director appointed (2 pages)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)