Company NameBraxted Limited
DirectorHimesh Rajeni Patel
Company StatusLiquidation
Company Number06811557
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Himesh Rajeni Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleIt Business
Country of ResidenceEngland
Correspondence Address48 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameJayesh Patel
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameBharat Bhatia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2009)
RoleManager
Correspondence Address3 Glebe Road
Finchley
London
N3 2BA
Director NameVinay Mehta
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address14 Wolmer Close
Edgware
Middlesex
HA8 8PU
Director NameMr Mahesh Manubhai Pabari
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2013)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence Address7 Templars Drive
Harrow
Middlesex
HA3 6RX
Director NameNeil Jayant Sanghi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 weeks after company formation)
Appointment Duration5 years (resigned 19 March 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Court House Gardens
Finchley
London
N3 1PX
Director NameMr Nalin Shah
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 weeks after company formation)
Appointment Duration4 months (resigned 29 June 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address85 Trent Gardens
London
N14 4QB

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Hr Pharm LTD
75.00%
Ordinary
2.5k at £1Siagrace LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£459,259
Cash£78,541
Current Liabilities£626,740

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2018 (5 years, 6 months ago)
Next Return Due18 October 2019 (overdue)

Filing History

4 July 2023Liquidators' statement of receipts and payments to 3 May 2023 (12 pages)
5 July 2022Liquidators' statement of receipts and payments to 3 May 2022 (13 pages)
2 June 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 May 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 May 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 May 2021Registered office address changed from Orbital 25 Business Park Unit 27 Dwight Road Watford Hertfordshire WD18 9DA England to 601 High Road Leytonstone London E11 4PA on 13 May 2021 (2 pages)
12 May 2021Statement of affairs (8 pages)
12 May 2021Appointment of a voluntary liquidator (3 pages)
12 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
(1 page)
19 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2018 (5 pages)
18 December 2020Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Orbital 25 Business Park Unit 27 Dwight Road Watford Hertfordshire WD18 9DA on 18 December 2020 (1 page)
14 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Termination of appointment of Jayesh Patel as a director on 1 July 2019 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
3 October 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(4 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000

Statement of capital on 2015-05-18
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000

Statement of capital on 2015-05-18
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000

Statement of capital on 2015-05-18
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(5 pages)
6 May 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
6 May 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 April 2014Termination of appointment of Neil Sanghi as a director (2 pages)
9 April 2014Termination of appointment of Neil Sanghi as a director (2 pages)
12 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 May 2013Termination of appointment of Mahesh Pabari as a director (2 pages)
1 May 2013Termination of appointment of Mahesh Pabari as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 January 2011Registered office address changed from , 48 st. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from , 48 st. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom on 26 January 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Himesh Patel on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Mahesh Manubhai Pabari on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Jayant Sanghi on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Himesh Patel on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Jayant Sanghi on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Jayesh Patel on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Mahesh Manubhai Pabari on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Jayesh Patel on 15 March 2010 (2 pages)
16 September 2009Director appointed jayesh rajeni manibhai patel logged form (1 page)
16 September 2009Director appointed jayesh rajeni manibhai patel logged form (1 page)
16 September 2009Director appointed himesh rajeni patel logged form (1 page)
16 September 2009Director appointed himesh rajeni patel logged form (1 page)
4 September 2009Ad 08/07/09\gbp si 893@1=893\gbp ic 9107/10000\ (2 pages)
4 September 2009Ad 08/07/09\gbp si 893@1=893\gbp ic 9107/10000\ (2 pages)
30 July 2009Appointment terminated director bharat bhatia (1 page)
30 July 2009Appointment terminated director vinay mehta (1 page)
30 July 2009Appointment terminated director vinay mehta (1 page)
30 July 2009Appointment terminated director bharat bhatia (1 page)
1 July 2009Ad 29/06/09\gbp si 9106@1=9106\gbp ic 1/9107\ (2 pages)
1 July 2009Appointment terminated director nalin shah (1 page)
1 July 2009Ad 29/06/09\gbp si 9106@1=9106\gbp ic 1/9107\ (2 pages)
1 July 2009Appointment terminated director nalin shah (1 page)
26 June 2009Director appointed neil jayant sanghi (1 page)
26 June 2009Director appointed neil jayant sanghi (1 page)
9 March 2009Director appointed himesh patel (2 pages)
9 March 2009Director appointed nalin shah (2 pages)
9 March 2009Director appointed vinay mehta (2 pages)
9 March 2009Director appointed himesh patel (2 pages)
9 March 2009Director appointed mahesh manubhai pabari (2 pages)
9 March 2009Director appointed bharat bhatia (2 pages)
9 March 2009Director appointed mahesh manubhai pabari (2 pages)
9 March 2009Director appointed vinay mehta (2 pages)
9 March 2009Director appointed bharat bhatia (2 pages)
9 March 2009Director appointed nalin shah (2 pages)
24 February 2009Registered office changed on 24/02/2009 from, 122-126 tooley street, london, SE1 2TU, united kingdom (1 page)
24 February 2009Appointment terminated director arthur barber (1 page)
24 February 2009Director appointed jayesh patel (1 page)
24 February 2009Director appointed jayesh patel (1 page)
24 February 2009Registered office changed on 24/02/2009 from, 122-126 tooley street, london, SE1 2TU, united kingdom (1 page)
24 February 2009Appointment terminated director arthur barber (1 page)
5 February 2009Incorporation (10 pages)
5 February 2009Incorporation (10 pages)