Company NameProject Bravo Limited
Company StatusDissolved
Company Number06842273
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date15 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Lissa Sylvie Engle
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Ms Lissa Engle
100.00%
Ordinary

Financials

Year2014
Net Worth£27,578
Cash£1,199,622
Current Liabilities£1,236,800

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2014Final Gazette dissolved following liquidation (1 page)
15 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
15 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
23 June 2014Satisfaction of charge 3 in full (4 pages)
23 June 2014Satisfaction of charge 3 in full (4 pages)
28 April 2014Liquidators statement of receipts and payments to 23 February 2014 (19 pages)
28 April 2014Liquidators' statement of receipts and payments to 23 February 2014 (19 pages)
28 April 2014Liquidators' statement of receipts and payments to 23 February 2014 (19 pages)
28 May 2013Liquidators' statement of receipts and payments to 23 February 2013 (2 pages)
28 May 2013Liquidators' statement of receipts and payments to 23 February 2013 (2 pages)
28 May 2013Liquidators statement of receipts and payments to 23 February 2013 (2 pages)
1 May 2012Liquidators' statement of receipts and payments to 23 February 2012 (17 pages)
1 May 2012Liquidators statement of receipts and payments to 23 February 2012 (17 pages)
1 May 2012Liquidators' statement of receipts and payments to 23 February 2012 (17 pages)
3 March 2011Statement of affairs with form 4.19 (5 pages)
3 March 2011Statement of affairs with form 4.19 (5 pages)
3 March 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 24 January 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Director's details changed for Ms Lissa Engle on 23 November 2009 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Director's details changed for Ms Lissa Engle on 23 November 2009 (2 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
12 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
2 November 2009Director's details changed for Ms Lissa Engle on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Ms Lissa Engle on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Ms Lissa Engle on 1 October 2009 (3 pages)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page)
6 August 2009Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Incorporation (17 pages)
10 March 2009Incorporation (17 pages)