Company Name(Bracket) Design Ltd.
Company StatusDissolved
Company Number06134719
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameTriframe Ltd

Business Activity

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

Directors

Director NamePascal Rieger
Date of BirthApril 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration8 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor
86-90 Paul Street
London
EC2A 4NE
Director NameScott Underhill
Date of BirthApril 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 3 Harvest Lodge Penton Street
London
N1 9PY
Secretary NameAnna To
NationalityAustralian
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
86-90 Paul Street
London
EC2A 4NE

Contact

Websitebracket-design.co.uk
Telephone020 81334469
Telephone regionLondon

Location

Registered Address3rd Floor
86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Pascal Rieger
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,783
Cash£5,761
Current Liabilities£17,632

Accounts

Latest Accounts31 March 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
28 November 2016Director's details changed for Pascal Rieger on 9 November 2016 (2 pages)
28 November 2016Director's details changed for Pascal Rieger on 9 November 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Director's details changed for Pascal Rieger on 1 November 2013 (2 pages)
13 November 2014Director's details changed for Pascal Rieger on 1 November 2013 (2 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
13 November 2014Director's details changed for Pascal Rieger on 1 November 2013 (2 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 June 2013Termination of appointment of Anna To as a secretary (1 page)
13 June 2013Termination of appointment of Anna To as a secretary (1 page)
7 June 2013Director's details changed for Pascal Rieger on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Pascal Rieger on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Pascal Rieger on 7 June 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Pascal Rieger on 1 April 2012 (2 pages)
23 October 2012Director's details changed for Pascal Rieger on 1 April 2012 (2 pages)
23 October 2012Director's details changed for Pascal Rieger on 1 April 2012 (2 pages)
23 October 2012Termination of appointment of Scott Underhill as a director (1 page)
23 October 2012Termination of appointment of Scott Underhill as a director (1 page)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Registered office address changed from C/O [Bracket] Design Ltd 86-90 Floor 3 Paul Street London EC2A 4NE on 28 October 2010 (1 page)
28 October 2010Registered office address changed from C/O [Bracket] Design Ltd 86-90 Floor 3 Paul Street London EC2A 4NE on 28 October 2010 (1 page)
14 June 2010Secretary's details changed for Anna To on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 1St Floor 35-39 Old Street London EC1V9HX on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Anna To on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 1St Floor 35-39 Old Street London EC1V9HX on 14 June 2010 (1 page)
29 March 2010Appointment of Pascal Rieger as a director (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Pascal Rieger as a director (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Scott Underhill on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Scott Underhill on 2 October 2009 (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Scott Underhill on 2 October 2009 (2 pages)
1 February 2010Company name changed triframe LTD\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Company name changed triframe LTD\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 1ST floor 77 leonard street london EC2A 4QS (1 page)
13 March 2009Registered office changed on 13/03/2009 from 35-39 first floor, old street clerkenwell london EC1V 9HX (1 page)
13 March 2009Registered office changed on 13/03/2009 from 35-39 first floor, old street clerkenwell london EC1V 9HX (1 page)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 1ST floor 77 leonard street london EC2A 4QS (1 page)
12 March 2009Secretary's change of particulars / anna to / 12/03/2009 (1 page)
12 March 2009Secretary's change of particulars / anna to / 12/03/2009 (1 page)
10 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
10 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Director's change of particulars / scott underhill / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / scott underhill / 06/03/2008 (1 page)
14 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
14 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
2 March 2007Incorporation (12 pages)
2 March 2007Incorporation (12 pages)