Company NameBramerton Projects Limited
Company StatusDissolved
Company Number06519561
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date28 February 2015 (9 years, 2 months ago)
Previous NamesTiguri Limited and Cityscape Projects Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nathan Eagle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(4 months after company formation)
Appointment Duration6 years, 8 months (closed 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dartmouth Hill
London
SE10 8AJ
Secretary NameMr Nathan Eagle
StatusClosed
Appointed03 March 2011(3 years after company formation)
Appointment Duration3 years, 12 months (closed 28 February 2015)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr David James Deryck Grievson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGlenspey Associates Ltd (Corporation)
StatusResigned
Appointed01 July 2008(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2011)
Correspondence AddressThe Courtyard The Old Monastery Windhill
Bishop's Stortford
Herts
CM23 2PE

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nathan Eagle
100.00%
Ordinary

Financials

Year2014
Net Worth-£159,492
Cash£206
Current Liabilities£511,086

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2014Liquidators' statement of receipts and payments to 31 July 2014 (13 pages)
8 October 2014Liquidators statement of receipts and payments to 31 July 2014 (13 pages)
8 August 2013Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 8 August 2013 (1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Statement of affairs with form 4.19 (6 pages)
14 March 2013Registered office address changed from Ship House 35 Battersea Square London SW11 3RA England on 14 March 2013 (1 page)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(4 pages)
6 March 2013Termination of appointment of David James Deryck Grievson as a director on 17 October 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Appointment of Mr David James Deryck Grievson as a director (2 pages)
21 March 2011Secretary's details changed for Glenspey Associates Ltd on 1 March 2011 (2 pages)
21 March 2011Termination of appointment of Glenspey Associates Ltd as a secretary (1 page)
21 March 2011Appointment of Mr Nathan Eagle as a secretary (1 page)
21 March 2011Secretary's details changed for Glenspey Associates Ltd on 1 March 2011 (2 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed cityscape projects LTD\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
11 March 2011Registered office address changed from The Courtyard the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE on 11 March 2011 (1 page)
7 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Nathan Eagle on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nathan Eagle on 1 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 May 2009Return made up to 28/02/09; full list of members (3 pages)
9 October 2008Director appointed nathan eagle (1 page)
22 July 2008Secretary appointed glenspey associates LTD (2 pages)
17 July 2008Company name changed tiguri LIMITED\certificate issued on 18/07/08 (2 pages)
3 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 February 2008Incorporation (9 pages)