Company NameBrainmark Ltd
Company StatusDissolved
Company Number07127697
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameMidcon Limited

Business Activity

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

Directors

Director NameMr Christopher Olivella
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 August 2014)
RoleManager Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed16 January 2010(same day as company formation)
Correspondence AddressGround Floor West 68 South Lambeth Road
London
SW8 1RL
Director NameMr Hans Spitzer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustrian
StatusResigned
Appointed16 January 2010(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address72 Metcalfe Court
John Harrison Way
London
SE10 0BZ

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Citylink Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (2 pages)
26 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 September 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London London SW8 1RL United Kingdom on 16 September 2013 (1 page)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 November 2011Company name changed midcon LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(2 pages)
30 November 2011Change of name notice (2 pages)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
(1 page)
9 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Hans Spitzer as a director (1 page)
1 March 2011Appointment of Mr Christopher Olivella as a director (2 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)