Company NameBraybourne  Services Limited
Company StatusDissolved
Company Number06450154
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed22 May 2012(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Cyprus
Director NameMr Michael Ian Bulliman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleConsultant
Country of ResidenceArab Emirates
Correspondence AddressZulal 2, Villa 116 PO Box 261413
Emirates Lakes
Dubai
PO Box 26
Arab Emirates
Director NameMs Ruth Kirwan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2012)
RoleConsultant
Country of ResidenceDubai
Correspondence AddressThe Greens, Al Dhafrah 2 Flat 002, Street 3, Emira
PO Box 500462
Dubai
United Arab Emirates
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£9,007
Cash£289,136
Current Liabilities£280,129

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
13 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
23 May 2012Termination of appointment of Ruth Kirwan as a director (1 page)
23 May 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 23 May 2012 (1 page)
23 May 2012Appointment of David Demetrios as a director (2 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
24 November 2009Appointment of Ruth Kirwan as a director (2 pages)
24 November 2009Termination of appointment of Michael Bulliman as a director (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 11/12/08; full list of members (3 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2008Ad 11/12/07-11/12/07 £ si [email protected]=98 £ ic 2/100 (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
11 December 2007Incorporation (13 pages)