Company NameBold And Brave Limited
Company StatusDissolved
Company Number08573878
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Lipton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Douglas Stewart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Montgomery Crescent
Dunblane
Perthshire
FK15 9FB
Scotland
Director NameMr Kieron Rhys Johnson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Papworth Close
Folkestone
Kent
CT19 5LZ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Project Apparel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£37

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 August 2013Delivered on: 15 August 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
25 July 2017Director's details changed for Mr James Alexander Lipton on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr James Alexander Lipton on 25 July 2017 (2 pages)
6 July 2017Notification of Project Apparel Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Project Apparel Limited as a person with significant control on 6 July 2017 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
17 May 2017Termination of appointment of Kieron Rhys Johnson as a director on 29 October 2014 (1 page)
17 May 2017Termination of appointment of Kieron Rhys Johnson as a director on 29 October 2014 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 November 2014Termination of appointment of Douglas Stewart as a director on 29 October 2014 (1 page)
5 November 2014Termination of appointment of Douglas Stewart as a director on 29 October 2014 (1 page)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Director's details changed for Mr James Alexander Lipton on 9 October 2013 (2 pages)
15 July 2014Director's details changed for Mr James Alexander Lipton on 9 October 2013 (2 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Director's details changed for Mr James Alexander Lipton on 9 October 2013 (2 pages)
15 August 2013Registration of charge 085738780001 (46 pages)
15 August 2013Registration of charge 085738780001 (46 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)