Company NameBradva Ltd
Company StatusDissolved
Company Number09102332
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stasa Stasic
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandringham Avenue
West Bridgford
Nottingham
NG2 7QS
Director NameAjay Kumar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2014(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2017)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressPO Box 10522
Mercury Accountancy Services Limited West Bridgfor
Nottingham
NG2 9QW

Location

Registered Address77 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2017Registered office address changed from PO Box 10522 Mercury Accountancy Services Limited West Bridgford Nottingham NG2 9QW England to 77 Comeragh Road London W14 9HS on 1 November 2017 (1 page)
1 November 2017Registered office address changed from PO Box 10522 Mercury Accountancy Services Limited West Bridgford Nottingham NG2 9QW England to 77 Comeragh Road London W14 9HS on 1 November 2017 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Termination of appointment of Ajay Kumar as a director on 15 April 2017 (1 page)
21 April 2017Termination of appointment of Ajay Kumar as a director on 15 April 2017 (1 page)
16 March 2017Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to PO Box 10522 Mercury Accountancy Services Limited West Bridgford Nottingham NG2 9QW on 16 March 2017 (1 page)
16 March 2017Director's details changed for Ajay Kumar on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Ajay Kumar on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to PO Box 10522 Mercury Accountancy Services Limited West Bridgford Nottingham NG2 9QW on 16 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
4 March 2016Director's details changed for Ajay Kumar on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Ajay Kumar on 4 March 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Brindley Place Birmingham B1 2JB on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Brindley Place Birmingham B1 2JB on 26 October 2015 (1 page)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
13 November 2014Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 13 November 2014 (1 page)
24 September 2014Termination of appointment of Stasa Stasic as a director on 23 September 2014 (1 page)
24 September 2014Appointment of Ajay Kumar as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Ajay Kumar as a director on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Stasa Stasic as a director on 23 September 2014 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
(36 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
(36 pages)