Company NameBrainz Instruments UK Limited
Company StatusDissolved
Company Number05728746
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Justin Aitchison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1b 36 St Stephens Avenue
Parnell
Aukland
New Zealand
Secretary NameIan Rex Hadwin
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Postman Road
Dairy Flat
Aukland
New Zealand
Director NameRichard Allen Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 26 January 2010)
RoleCEO
Correspondence Address12061 Broad Meadow Lane
Clarksville
21029 Md
United States
Director NameDr Thomas Justin Caldwell Vaughan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Lilington Road
Remuera
Foreign
New Zealand
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£165,022
Net Worth£18,879
Cash£11,324
Current Liabilities£9,953

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
14 May 2009Secretary's Change of Particulars / ian hadwin / 01/01/2009 / Nationality was: new zealand, now: other; HouseName/Number was: , now: 39; Street was: 169 vaughan road, now: postman road; Post Town was: okura, now: dairy flat (1 page)
14 May 2009Return made up to 03/03/09; full list of members (3 pages)
14 May 2009Return made up to 03/03/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / ian hadwin / 01/01/2009 (1 page)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
14 April 2008Appointment terminated director thomas vaughan (1 page)
14 April 2008Appointment Terminated Director thomas vaughan (1 page)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Director's Change of Particulars / thomas vaughan / 01/03/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: 235; Street was: 1 lilington road, now: mt pleasant road; Area was: , now: mt pleasant; Post Town was: remuera, now: christchurch (1 page)
19 March 2008Director's change of particulars / thomas vaughan / 01/03/2008 (1 page)
19 March 2008Director's change of particulars / richard smith / 01/03/2008 (1 page)
19 March 2008Director's Change of Particulars / richard smith / 01/03/2008 / Street was: brodd meddow lane, now: broad meadow lane (1 page)
26 February 2008Director appointed richard allen smith (2 pages)
26 February 2008Director appointed richard allen smith (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 March 2007Return made up to 03/03/07; full list of members (2 pages)
29 March 2007Return made up to 03/03/07; full list of members (2 pages)
1 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
1 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 May 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
8 May 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
8 May 2006Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2006Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (15 pages)
3 March 2006Incorporation (15 pages)