Company NameBraccan Limited
Company StatusDissolved
Company Number06278658
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameType Right Services Limited

Business Activity

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

Directors

Secretary NameMr Robin Cole
StatusClosed
Appointed31 March 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Robin Andrew Cole
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameKaren Cole
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Drakefield Road
London
SW17 8RR
Director NameSimone Elizabeth Shaw
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleTeacher
Correspondence Address9 Beauchamp Road
London
SW11 1PG
Secretary NameMr Robin Andrew Cole
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Drakefield Road
London
SW17 8RR
Secretary NameMs Maliha Sharif
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address46 Manor Wood Road
Purley
Surrey
CR8 4LE
Director NameMr David Harbron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Road
Maidenhead
Berkshire
SL6 7QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
(3 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
(3 pages)
4 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
(3 pages)
17 April 2012Registered office address changed from C/O Fenchurch Asset Management Ltd 1 st. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from C/O Fenchurch Asset Management Ltd 1 St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 17 April 2012 (1 page)
16 April 2012Appointment of Mr Robin Andrew Cole as a director (2 pages)
16 April 2012Termination of appointment of David Harbron as a director (1 page)
16 April 2012Appointment of Mr Robin Andrew Cole as a director on 30 March 2012 (2 pages)
16 April 2012Termination of appointment of David Harbron as a director on 30 March 2012 (1 page)
15 November 2011Director's details changed for Mr David Harbron on 26 October 2011 (2 pages)
15 November 2011Director's details changed for Mr David Harbron on 26 October 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 June 2011Registered office address changed from Cole Associates Solicitors 3 Grosvenor Street London Greater London W1K 4PU on 15 June 2011 (1 page)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
15 June 2011Registered office address changed from Cole Associates Solicitors 3 Grosvenor Street London Greater London W1K 4PU on 15 June 2011 (1 page)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Appointment of Mr Robin Cole as a secretary (1 page)
7 June 2010Termination of appointment of Maliha Sharif as a secretary (1 page)
7 June 2010Director's details changed for Mr David Harbron on 31 March 2010 (2 pages)
7 June 2010Appointment of Mr Robin Cole as a secretary (1 page)
7 June 2010Termination of appointment of Maliha Sharif as a secretary (1 page)
7 June 2010Director's details changed for Mr David Harbron on 31 March 2010 (2 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 May 2009Director appointed mr david harbron (2 pages)
19 May 2009Director appointed mr david harbron (2 pages)
19 May 2009Appointment Terminated Director karen cole (1 page)
19 May 2009Appointment terminated director karen cole (1 page)
5 May 2009Memorandum and Articles of Association (2 pages)
5 May 2009Memorandum and Articles of Association (2 pages)
5 May 2009Appointment Terminated Director simone shaw (1 page)
5 May 2009Appointment terminated director simone shaw (1 page)
30 April 2009Company name changed type right services LIMITED\certificate issued on 30/04/09 (2 pages)
30 April 2009Company name changed type right services LIMITED\certificate issued on 30/04/09 (2 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Return made up to 13/06/08; full list of members (4 pages)
28 March 2009Return made up to 13/06/08; full list of members (4 pages)
28 December 2008Appointment Terminated Secretary robin cole (1 page)
28 December 2008Secretary appointed maliha sharif (2 pages)
28 December 2008Secretary appointed maliha sharif (2 pages)
28 December 2008Appointment terminated secretary robin cole (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 3 grosvenor street london W1K 4PU (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 3 grosvenor street london W1K 4PU (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
13 June 2007Incorporation (5 pages)
13 June 2007Incorporation (5 pages)