Company NameBradsec UK Limited
Company StatusDissolved
Company Number06815699
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Michele Agriesti
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleDoorman
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michele Agriesti
100.00%
Ordinary

Financials

Year2014
Net Worth£2,083
Cash£7,534
Current Liabilities£15,505

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
23 August 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
28 June 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
26 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Herts EN5 5SU England on 26 November 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Director's details changed for Mr Michele Agriesti on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mr Michele Agriesti on 1 January 2011 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Michele Agriesti on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Michele Agriesti on 1 October 2009 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Director appointed michele agriesti (2 pages)
12 February 2009Appointment terminated director rhys evans (1 page)
11 February 2009Incorporation (19 pages)