Company NameBramay Limited
Company StatusDissolved
Company Number06842305
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antoine Benoist Marie Monnier
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2009(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address7 Tufton Street
London
SW1P 3QB
Secretary NameArtillery Registrars Limited (Corporation)
StatusClosed
Appointed27 October 2009(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 January 2015)
Correspondence AddressFaith House 7 Tufton Street
London
SW1P 3QB
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameMr David Powell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(3 weeks, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Antoine Benoist Marie Monnier
100.00%
Ordinary

Financials

Year2014
Net Worth£34,540
Cash£30,831
Current Liabilities£5,913

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 7 Tufton Street London London SW1P 3QB England on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 7 Tufton Street London London SW1P 3QB England on 5 March 2010 (1 page)
27 October 2009Termination of appointment of David Powell as a director (1 page)
27 October 2009Appointment of Artillery Registrars Limited as a secretary (2 pages)
9 July 2009Director appointed mr antoine benoist marie monnier (1 page)
3 April 2009Appointment terminated director john wildman (1 page)
3 April 2009Director appointed mr david powell (1 page)
3 April 2009Appointment terminated secretary sameday company services LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
10 March 2009Incorporation (11 pages)