Company NameBrainstream UK Limited
Company StatusDissolved
Company Number07504827
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Krishna Kishore Dasari
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 20 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
London
NW7 3SA
Director NameMr Krishna Kishore Dasari
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Grenville Place
London
NW7 3SA
Director NameMr Kapil Madav Rao Gadlay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
London
NW7 3SA

Contact

Telephone01865 450020
Telephone regionOxford

Location

Registered AddressConcorde House
Grenville Place
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Krishna Kishore Dasari
75.00%
Ordinary
25 at £1Kapil Madav Rao Gadlay
25.00%
Ordinary

Financials

Year2014
Net Worth£3,601
Cash£506
Current Liabilities£10,994

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 November 2017Compulsory strike-off action has been discontinued (1 page)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN to Trafalgar House Grenville Place London NW7 3SA on 21 October 2016 (1 page)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
11 August 2015Appointment of Mr Kapil Madav Rao Gadlay as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Mr Kapil Madav Rao Gadlay as a director on 1 July 2015 (2 pages)
11 June 2015Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Registered office address changed from Trafalgar House Grenvill Place London NW7 3SA United Kingdom on 20 June 2013 (1 page)
20 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Incorporation (43 pages)