Company NameBravemax Ltd
Company StatusDissolved
Company Number07510622
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Shamsu Miah
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address369 Harrow Road
London
W9 3NA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Contact

Telephone0800 6124145
Telephone regionFreephone

Location

Registered Address369 Harrow Road
London
W9 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Shamsu Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,225
Cash£17,833
Current Liabilities£24,546

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 October 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 December 2011Registered office address changed from 103 Tachbrook Street London Uk SW1V 2QA United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 103 Tachbrook Street London Uk SW1V 2QA United Kingdom on 1 December 2011 (1 page)
8 February 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Shamsu Miah as a director (2 pages)
4 February 2011Termination of appointment of John Carter as a director (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)