Company NameBrainiacs Tech Ltd
Company StatusDissolved
Company Number08925504
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameAhmed Javed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address65 Ascot Gardens Southall
London
UB1 2SB

Contact

Websitebrainiacstech.com
Email address[email protected]

Location

Registered Address86-90, 4th Floor Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

99 at £1Brainiacs Technologies
99.00%
Ordinary
1 at £1Ahmed Javed
1.00%
Ordinary

Accounts

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

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
14 January 2015Registered office address changed from 11 Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA to 86-90, 4Th Floor Paul Street London EC2A 4NE on 14 January 2015 (1 page)
1 July 2014Registered office address changed from 65 Ascot Gardens Southall London UB1 2SB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 65 Ascot Gardens Southall London UB1 2SB on 1 July 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders (3 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)