Company NameBrave Strong Books Ltd
Company StatusDissolved
Company Number08108766
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameHilary Moore Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr Hilary Frances Moore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleManagement Consultant Trainer And Author
Country of ResidenceEngland
Correspondence Address28a Springfield
Bushey Heath
Hertfordshire
WD23 1GL
Secretary NameNathaniel Vallois
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address28a Springfield
Bushey Heath
Hertfordshire
WD23 1GL

Contact

Websitemooreconsultancy.co.uk
Telephone07 807036823
Telephone regionMobile

Location

Registered Address28a Springfield
Bushey Heath
Hertfordshire
WD23 1GL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

97 at £1Hilary Moore
97.00%
Ordinary A
1 at £1Finlay Moore
1.00%
Ordinary D
1 at £1Judith Moore
1.00%
Ordinary C
1 at £1Nathaniel Vallois
1.00%
Ordinary B

Financials

Year2014
Net Worth£6,754

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nathaniel Vallois as a secretary on 15 March 2019 (1 page)
15 March 2019Notification of Hilary Frances Moore as a person with significant control on 5 August 2016 (2 pages)
25 July 2018Micro company accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
1 April 2017Micro company accounts made up to 30 June 2016 (4 pages)
1 April 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(7 pages)
31 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(7 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 August 2015Company name changed hilary moore consultancy LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
24 August 2015Company name changed hilary moore consultancy LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 November 2014Director's details changed for Dr Hilary Frances Moore on 29 August 2014 (2 pages)
1 November 2014Secretary's details changed for Nathaniel Vallois on 29 August 2014 (1 page)
1 November 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
1 November 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
1 November 2014Director's details changed for Dr Hilary Frances Moore on 29 August 2014 (2 pages)
1 November 2014Secretary's details changed for Nathaniel Vallois on 29 August 2014 (1 page)
8 October 2014Registered office address changed from 15D Queensthorpe Road Sydenham London SE26 4PJ United Kingdom to 28a Springfield Bushey Heath Hertfordshire WD23 1GL on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 15D Queensthorpe Road Sydenham London SE26 4PJ United Kingdom to 28a Springfield Bushey Heath Hertfordshire WD23 1GL on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 15D Queensthorpe Road Sydenham London SE26 4PJ United Kingdom to 28a Springfield Bushey Heath Hertfordshire WD23 1GL on 8 October 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(6 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(6 pages)
18 June 2012Incorporation (34 pages)
18 June 2012Incorporation (34 pages)