Company NameBrace Construction Llp
Company StatusDissolved
Company NumberOC375517
CategoryLimited Liability Partnership
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameHandy Electrics Llp

Directors

LLP Designated Member NameStableboss Limited (Corporation)
StatusClosed
Appointed24 May 2012(same day as company formation)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Designated Member NameStonefire Limited (Corporation)
StatusClosed
Appointed24 May 2012(same day as company formation)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Member NameMr Paul Bennett
Date of BirthJuly 1973 (Born 50 years ago)
StatusResigned
Appointed02 November 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Martin John Crawford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Billy Greenwood
Date of BirthNovember 1992 (Born 31 years ago)
StatusResigned
Appointed08 January 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Robby Grainge
Date of BirthMay 1983 (Born 41 years ago)
StatusResigned
Appointed04 February 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr William Trim
Date of BirthAugust 1992 (Born 31 years ago)
StatusResigned
Appointed10 June 2013(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Rajesh Rugnath
Date of BirthJune 1974 (Born 49 years ago)
StatusResigned
Appointed01 July 2013(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS

Location

Registered Address304 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£17
Current Liabilities£365

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
15 June 2016Annual return made up to 24 May 2016 (3 pages)
25 January 2016Member's details changed for Stonefire Limited on 25 January 2016 (1 page)
25 January 2016Member's details changed for Stableboss Limited on 25 January 2016 (1 page)
17 January 2016Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS to 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 January 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 June 2015Annual return made up to 24 May 2015 (3 pages)
7 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 June 2014Annual return made up to 24 May 2014 (3 pages)
30 May 2014Termination of appointment of Robby Grainge as a member (1 page)
30 May 2014Termination of appointment of William Trim as a member (1 page)
30 May 2014Termination of appointment of Martin Crawford as a member (1 page)
30 May 2014Termination of appointment of Paul Bennett as a member (1 page)
30 May 2014Termination of appointment of Rajesh Rugnath as a member (1 page)
30 May 2014Termination of appointment of Billy Greenwood as a member (1 page)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 December 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 May 2013 to 5 April 2013 (1 page)
20 August 2013Appointment of Mr Rajesh Rugnath as a member (2 pages)
29 July 2013Appointment of Mr William Trim as a member (2 pages)
21 June 2013Annual return made up to 24 May 2013 (5 pages)
21 February 2013Appointment of Mr Robby Grainge as a member (2 pages)
19 February 2013Appointment of Mr Billy Greenwood as a member (2 pages)
7 December 2012Appointment of Mr Martin Crawford as a member (2 pages)
7 December 2012Appointment of Mr Paul Bennett as a member (2 pages)
10 October 2012Company name changed handy electrics LLP\certificate issued on 10/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
24 May 2012Incorporation of a limited liability partnership (6 pages)