Company NameThe Braveheart Programme
Company StatusDissolved
Company Number07415435
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary William Grant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Road
Farnborough
Hampshire
GU14 7AF
Director NameMr Milos Radomir Vladimir Stankovic
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Road
Saltash
Cornwall
PL12 6EX
Director NameMr Michael Robert Tizard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Matley Gardens
Totton
Hampshire
SO51 8JJ
Director NameMr Hans Graham Carruthers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(7 months, 1 week after company formation)
Appointment Duration3 months (resigned 25 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Courtmoor Avenue
Fleet
Hampshire
GU52 7UE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£30,169
Net Worth-£841
Cash£55,959
Current Liabilities£86,800

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 21 October 2015 no member list (3 pages)
19 November 2015Annual return made up to 21 October 2015 no member list (3 pages)
19 November 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 19 November 2015 (1 page)
7 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
19 March 2015Termination of appointment of Michael Robert Tizard as a director on 28 January 2015 (2 pages)
19 March 2015Termination of appointment of Michael Robert Tizard as a director on 28 January 2015 (2 pages)
24 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
24 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
12 March 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 March 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 December 2013Annual return made up to 21 October 2013 no member list (4 pages)
3 December 2013Annual return made up to 21 October 2013 no member list (4 pages)
14 November 2012Annual return made up to 21 October 2012 no member list (4 pages)
14 November 2012Annual return made up to 21 October 2012 no member list (4 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 February 2012Termination of appointment of Milos Stankovic as a director (1 page)
10 February 2012Termination of appointment of Milos Stankovic as a director (1 page)
4 November 2011Annual return made up to 21 October 2011 no member list (5 pages)
4 November 2011Annual return made up to 21 October 2011 no member list (5 pages)
4 November 2011Director's details changed for Mr Milos Radomir Vladimir Stankovic on 11 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Milos Radomir Vladimir Stankovic on 11 October 2011 (2 pages)
2 November 2011Termination of appointment of Hans Carruthers as a director (1 page)
2 November 2011Termination of appointment of Hans Carruthers as a director (1 page)
7 July 2011Appointment of Mr Hans Graham Carruthers as a director (3 pages)
7 July 2011Appointment of Mr Hans Graham Carruthers as a director (3 pages)
20 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
20 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
21 October 2010Incorporation (41 pages)
21 October 2010Incorporation (41 pages)