Company NameBrafield Limited
Company StatusDissolved
Company Number06923684
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Victor Korman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMr Meir Posen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMr Victor Korman
NationalityBritish
StatusClosed
Appointed01 July 2009(4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 16 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnglo Dal House
Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Contracting Made Easy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Charges

26 August 2009Delivered on: 10 September 2009
Persons entitled: Grove Property Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
26 August 2009Delivered on: 10 September 2009
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 245 kentish town road london t/no 324420; by way of floating security all moveable plant machinery implements furniture and equipment placed on or used in or about the property.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
23 December 2016Satisfaction of charge 1 in full (1 page)
23 December 2016Satisfaction of charge 2 in full (1 page)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Memorandum and Articles of Association (13 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 39 company capacity 29/06/2011
(2 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 June 2010Director's details changed for Mr Meir Posen on 3 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Victor Korman on 3 June 2010 (1 page)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Mr Victor Korman on 3 June 2010 (1 page)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Victor Korman on 3 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Meir Posen on 3 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Victor Korman on 3 June 2010 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 August 2009Registered office changed on 24/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
24 August 2009Appointment terminated director michael holder (1 page)
24 August 2009Director appointed mr meir posen (1 page)
24 August 2009Director appointed mr victor korman (1 page)
24 August 2009Secretary appointed mr victor korman (1 page)
3 June 2009Incorporation (14 pages)