Company NameBraunstone Properties Limited
Company StatusDissolved
Company Number09027758
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameBraunstone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Shailesh Manilal Suchak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a The Avenue
Hatch End
Pinner
HA5 4HA

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Shailesh Manilal Suchak
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
22 May 2023Application to strike the company off the register (1 page)
20 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 September 2018Registered office address changed from C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 17 September 2018 (1 page)
12 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 12 June 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 August 2015Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Klaco House 28-30 st. John's Square London EC1M 4DN on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Klaco House 28-30 st. John's Square London EC1M 4DN on 18 August 2015 (1 page)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
20 June 2014Change of name notice (2 pages)
20 June 2014Company name changed braunstone LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(3 pages)
20 June 2014Company name changed braunstone LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(3 pages)
20 June 2014Change of name notice (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(23 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(23 pages)