Company NameReal Brain Solutions Limited
Company StatusDissolved
Company Number05956222
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Siva Ramasamy
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 23 September 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Raintree Apartments
Chennai
Tamil Nadu
600 028
Director NameHarikrishnan Cacani Balasubramanian
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2007(12 months after company formation)
Appointment Duration1 year (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressFlat No 7
Plamela Court, Moss Hall Grove
Finchley
London
N12 8TL
Director NameMr Srikanth Settipalli
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 12 months after company formation)
Appointment Duration2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calderwood Place
Barnet
Hertfordshire
EN4 0NQ
Director NameMr Rajenrda Nath Reddy Kosnam
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2008(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2008)
RoleCompany Director
Correspondence Address30 Briars Lane
Hatfield
Hertfordshire
AL10 8ER
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressSuite 72
35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address93-95 Borough High Street
London
SE1 1NL

Location

Registered AddressLevel 25 Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,589
Cash£8,740
Current Liabilities£118,181

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
23 June 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
21 October 2010Registered office address changed from 93-95 93-95 Borough High Street London SE1 1NL United Kingdom on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 93-95 93-95 Borough High Street London SE1 1NL United Kingdom on 21 October 2010 (2 pages)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-18
(1 page)
20 October 2010Statement of affairs with form 4.19 (6 pages)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Amended total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2010Amended accounts made up to 31 March 2009 (4 pages)
29 October 2009Director's details changed for Mr Siva Ramasamy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Siva Ramasamy on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(4 pages)
29 October 2009Director's details changed for Mr Siva Ramasamy on 1 October 2009 (2 pages)
26 October 2009Termination of appointment of Regents Nominees Limited as a secretary (1 page)
26 October 2009Termination of appointment of Regents Nominees Limited as a secretary (1 page)
15 September 2009Appointment Terminated Director srikanth settipalli (1 page)
15 September 2009Appointment terminated director srikanth settipalli (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Accounts made up to 31 March 2009 (2 pages)
1 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
1 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
9 February 2009Appointment terminated director rajenrda kosnam (1 page)
9 February 2009Appointment Terminated Director rajenrda kosnam (1 page)
9 February 2009Director appointed mr siva ramasamy (1 page)
9 February 2009Director appointed mr siva ramasamy (1 page)
13 October 2008Director appointed mr rajenrda nath reddy kosnam (1 page)
13 October 2008Director appointed mr rajenrda nath reddy kosnam (1 page)
1 October 2008Director appointed mr srikanth settipalli (1 page)
1 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 October 2008Appointment Terminated Director harikrishnan cacani balasubramanian (1 page)
1 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 October 2008Secretary's Change of Particulars / regents nominees LIMITED / 01/06/2008 / HouseName/Number was: , now: 93-95; Street was: grosvenor gardens house, now: borough high street; Area was: suite 72 35-37 grosvenor gardens, now: london; Post Code was: SW1W 0BS, now: SE1 1NL (1 page)
1 October 2008Appointment terminated director harikrishnan cacani balasubramanian (1 page)
1 October 2008Secretary's change of particulars / regents nominees LIMITED / 01/06/2008 (1 page)
1 October 2008Director appointed mr srikanth settipalli (1 page)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 August 2008Accounts made up to 31 October 2007 (2 pages)
4 April 2008Registered office changed on 04/04/2008 from suite 75, grosvenor gardens house, 35-37 grosvenor gardens london SW1W 0BS (1 page)
4 April 2008Registered office changed on 04/04/2008 from suite 75, grosvenor gardens house, 35-37 grosvenor gardens london SW1W 0BS (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 04/10/07; full list of members (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Return made up to 04/10/07; full list of members (2 pages)
4 October 2006Incorporation (17 pages)
4 October 2006Incorporation (17 pages)