Company NameBrainwordle Limited
Company StatusDissolved
Company Number08121610
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Rochester
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Kimpton Road
Wheathampstead
St. Albans
Hertfordshire
AL4 8LX
Secretary NameMrs Muriel Rochester
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address82 Kimpton Road
Wheathampstead
St. Albans
Hertfordshire
AL4 8LX

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£29,518
Cash£70,874
Current Liabilities£52,002

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
9 June 2015Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL to 82 st John Street London EC1M 4JN on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL to 82 st John Street London EC1M 4JN on 9 June 2015 (2 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Declaration of solvency (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 July 2013Secretary's details changed for Mrs Muriel Rochester on 22 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Andrew Rochester on 5 March 2013 (2 pages)
6 September 2012Secretary's details changed for Mrs Muriel Rochester on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Andrew Rochester on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Mrs Muriel Rochester on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Andrew Rochester on 5 September 2012 (2 pages)
16 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
27 June 2012Incorporation (25 pages)