Company NameBrae Holdings Limited
Company StatusDissolved
Company Number06613796
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed06 June 2008(same day as company formation)
Correspondence Address35 Great St. Helens
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed06 June 2008(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed06 June 2008(same day as company formation)
Correspondence Address35 Great St. Helens
London
EC3A 6AP
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2009)
RoleSenior Director Securitisation
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£12,501

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (18 pages)
13 December 2013Declaration of solvency (3 pages)
1 October 2013Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 1 October 2013 (2 pages)
30 September 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2013Declaration of solvency (3 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 April 2011Full accounts made up to 31 December 2010 (14 pages)
2 July 2010Director's details changed for Sfm Directors Limited on 6 June 2010 (2 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Sfm Corporate Services Limited on 6 June 2010 (2 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Sfm Directors Limited on 6 June 2010 (2 pages)
2 July 2010Secretary's details changed for Sfm Corporate Services Limited on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Sfm Directors (No.2) Limited on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Sfm Directors (No.2) Limited on 6 June 2010 (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
9 July 2009Return made up to 06/06/09; full list of members (4 pages)
8 July 2009Director's change of particulars / sfm directors LIMITED / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 08/07/2009 (1 page)
8 July 2009Registered office changed on 08/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page)
8 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 08/07/2009 (1 page)
8 July 2009Location of register of members (1 page)
2 June 2009Auditor's resignation (1 page)
21 May 2009Full accounts made up to 31 December 2008 (15 pages)
20 May 2009“Section 519”. (2 pages)
8 July 2008Director appointed david balai (3 pages)
27 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
6 June 2008Incorporation (57 pages)