Company NameBray Property Services Ltd.
Company StatusDissolved
Company Number06545354
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date1 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Alex Bray
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameRebecca Jane Cook
NationalityBritish
StatusClosed
Appointed05 August 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 01 January 2015)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameMrs Joyce Frances Bray
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Smitham Downs Road
Purley
Surrey
CR8 4ND

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Mr Daniel Alex Bray
80.00%
Ordinary
20 at £1Rebecca Cook
20.00%
Ordinary

Financials

Year2014
Net Worth£170,829
Cash£147,734
Current Liabilities£140,881

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 October 2014Return of final meeting in a members' voluntary winding up (14 pages)
20 May 2014Registered office address changed from 8 Foxley Gardens Purley Surrey CR8 2DQ on 20 May 2014 (1 page)
19 May 2014Declaration of solvency (3 pages)
19 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Register inspection address has been changed from Keyte & Co House Coombe Avenue Croydon CR0 5SD England (1 page)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from 20a Godstone Road Purley Surrey CR8 2DB on 23 March 2011 (1 page)
23 March 2011Director's details changed for Mr Daniel Alex Bray on 12 March 2011 (2 pages)
23 March 2011Secretary's details changed for Rebecca Jane Cook on 12 March 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Daniel Alex Bray on 26 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Rebecca Jane Cook as a secretary (1 page)
27 October 2009Termination of appointment of Joyce Bray as a secretary (1 page)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2008Incorporation (17 pages)