Company NameBrain Lounge Ltd
Company StatusDissolved
Company Number07301109
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ripan Kumar
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address111 Spencer Road
Isleworth
Middlesex
TW7 4BW

Contact

Websitebrainlounge.co.uk

Location

Registered Address111 Spencer Road
Isleworth
Middlesex
TW7 4BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

1 at £1Ripan Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,157

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
17 November 2015Registered office address changed from 42 Kilberry Close Isleworth Middlesex TW7 4LZ to 111 Spencer Road Isleworth Middlesex TW7 4BW on 17 November 2015 (2 pages)
6 August 2015Micro company accounts made up to 31 July 2014 (5 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
7 May 2012Registered office address changed from 27 Grittleton Avenue Wembley Middlesex HA9 6NX United Kingdom on 7 May 2012 (1 page)
7 May 2012Registered office address changed from 27 Grittleton Avenue Wembley Middlesex HA9 6NX United Kingdom on 7 May 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Incorporation (22 pages)