Company NameBramdean Small Business Investments Limited
Company StatusDissolved
Company Number08387765
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Rupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(3 years, 11 months after company formation)
Appointment Duration6 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMrs Nichola Jane Higgins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Bruton Place
London
W1J 6PA
Director NameMrs Nicola Karina Christina Horlick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address58 Glentham Road
London
SW13 9JJ

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Hafiz Rahman
99.99%
Ordinary B
1 at £1Nicola Horlick
0.01%
Ordinary A

Financials

Year2014
Net Worth-£1,473
Current Liabilities£1,473

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (1 page)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2021Registered office address changed from Claridge House 32 Davies Street London W1K 4nd England to 4 Cavendish Square London W1G 0PG on 4 February 2021 (1 page)
18 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
23 April 2018Notification of M-Hafizur Rahman as a person with significant control on 5 February 2017 (2 pages)
23 April 2018Cessation of Nicola Karina Christina Horlick as a person with significant control on 5 February 2017 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Registered office address changed from 58 Glentham Road London SW13 9JJ England to Claridge House 32 Davies Street London W1K 4nd on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 58 Glentham Road London SW13 9JJ England to Claridge House 32 Davies Street London W1K 4nd on 26 January 2017 (1 page)
24 January 2017Termination of appointment of Nicola Karina Christina Horlick as a director on 13 January 2017 (1 page)
24 January 2017Appointment of Mr Rupert Edinmore Gather as a director on 13 January 2017 (2 pages)
24 January 2017Termination of appointment of Nicola Karina Christina Horlick as a director on 13 January 2017 (1 page)
24 January 2017Appointment of Mr Rupert Edinmore Gather as a director on 13 January 2017 (2 pages)
17 January 2017Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 17 January 2017 (1 page)
9 February 2016Annual return made up to 4 February 2016
Statement of capital on 2016-02-09
  • GBP 10,001
(4 pages)
9 February 2016Annual return made up to 4 February 2016
Statement of capital on 2016-02-09
  • GBP 10,001
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-13
  • GBP 10,001
(4 pages)
13 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-13
  • GBP 10,001
(4 pages)
13 February 2015Annual return made up to 4 February 2015
Statement of capital on 2015-02-13
  • GBP 10,001
(4 pages)
19 December 2014Termination of appointment of Nichola Jane Higgins as a director on 12 June 2014 (1 page)
19 December 2014Termination of appointment of Nichola Jane Higgins as a director on 12 June 2014 (1 page)
14 May 2014Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014 (2 pages)
2 April 2014Registered office address changed from 45 Pall Mall London SW1Y 5JG on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 45 Pall Mall London SW1Y 5JG on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 45 Pall Mall London SW1Y 5JG on 2 April 2014 (1 page)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10,001
(4 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10,001
(4 pages)
2 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10,001
(4 pages)
4 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 March 2013Change of share class name or designation (2 pages)
27 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 10,001
(6 pages)
27 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 10,001
(6 pages)
27 March 2013Change of share class name or designation (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)