Company NameBrave New Enterprises Limited
Company StatusDissolved
Company Number06258693
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLucian Tarnowski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NameMr Adrian Neil Cox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Michael David
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2010)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Marcus Alexander Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2010(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 300 8 Shepherd Market
London
W1J 7JY
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitewww.bravenewtalent.com

Location

Registered AddressLevel 13 43-49
Parker Street
London
WC2B 5PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Lucian Tarnowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,199
Current Liabilities£2,417

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 August 2012Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 17 August 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 3 June 2011 (1 page)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Termination of appointment of Adrian Cox as a director (1 page)
6 September 2010Termination of appointment of Adrian Cox as a director (1 page)
6 September 2010Termination of appointment of Michael David as a director (1 page)
6 September 2010Termination of appointment of Marcus Hoye as a director (1 page)
3 September 2010Appointment of Mr Adrian Neil Cox as a director (2 pages)
3 September 2010Appointment of Mr Michael David as a director (2 pages)
3 September 2010Appointment of Mr Marcus Alexander Hoye as a director (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2009Director's change of particulars / lucian tarnowski / 02/06/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from the hub 5 torrens street london EC1 V1NQ (1 page)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 September 2008Return made up to 24/05/08; full list of members (3 pages)
4 June 2008Appointment terminate, secretary davidson chalmers (secretarial services) LIMITED logged form (1 page)
4 June 2008Appointment terminated secretary davidson chalmers (secretarieal services) LIMITED (1 page)
4 June 2008Resolutions
  • RES13 ‐ Resignation of secretary 18/05/2008
(1 page)
10 July 2007Registered office changed on 10/07/07 from: 20-22 bedford row london WC1R 4JS (1 page)
24 May 2007Incorporation (19 pages)