Company NameThe Bramshill Foundation
Company StatusDissolved
Company Number06710328
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameChuk Kwan Hon
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleAccountant
Correspondence Address2nd Floor Le Prince De Galles 3-5
Avenue Des Citronniers
Mc 98000
Monaco
Director NameMs Maria Lam
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Beaufort Gardens
London
SW3 1PW
Secretary NameMrs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMacfarlanes
10 Norwich Street
London
EC4A 1BD
Director NameMr Wai On Makim Andrew Ma
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed01 December 2019(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 October 2020)
RoleSenior Investment Admin Manager
Country of ResidenceHong Kong
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameAndrea Joan Wilde
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleGeneral Manager
Correspondence AddressHeckfield Lodge
Heckfield
Hook
Hampshire
RG27 0LD
Director NameSui Yi Ng
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed27 March 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 December 2019)
RoleExecutive
Country of ResidenceHong Kong
Correspondence Address2nd Floor Le Prince De Galles
3-5 Avenue Des Citronniers
Monaco
Mc 98000

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Cash£79
Current Liabilities£79

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
3 December 2019Appointment of Mr Wai on Makim Andrew Ma as a director on 1 December 2019 (2 pages)
2 December 2019Termination of appointment of Sui Yi Ng as a director on 1 December 2019 (1 page)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
19 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
19 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
11 May 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
11 May 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
23 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
23 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
4 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
4 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
27 March 2013Total exemption full accounts made up to 30 September 2012 (2 pages)
27 March 2013Total exemption full accounts made up to 30 September 2012 (2 pages)
26 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
26 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
16 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
16 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
12 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
11 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 November 2010Director's details changed for Chuk Kwan Hon on 29 September 2010 (2 pages)
2 November 2010Annual return made up to 29 September 2010 no member list (5 pages)
2 November 2010Annual return made up to 29 September 2010 no member list (5 pages)
2 November 2010Director's details changed for Chuk Kwan Hon on 29 September 2010 (2 pages)
21 April 2010Appointment of Sui Yi Ng as a director (3 pages)
21 April 2010Termination of appointment of Andrea Wilde as a director (2 pages)
21 April 2010Termination of appointment of Andrea Wilde as a director (2 pages)
21 April 2010Appointment of Sui Yi Ng as a director (3 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
19 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
29 September 2008Incorporation (37 pages)
29 September 2008Incorporation (37 pages)