UKBizDB.co.uk

BRAIFORM (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braiform (uk) Limited. The company was founded 24 years ago and was given the registration number 03817289. The firm's registered office is in LONDON. You can find them at Central Working White City 4th Floor, 80 Wood Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRAIFORM (UK) LIMITED
Company Number:03817289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 1999
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Central Working White City 4th Floor, 80 Wood Lane, London, United Kingdom, W12 0BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Working White City, 4th Floor, 80 Wood Lane, London, United Kingdom, W12 0BZ

Director01 November 2013Active
Central Working White City, 4th Floor, 80 Wood Lane, London, United Kingdom, W12 0BZ

Director01 March 2009Active
13 Poole Avenue, Hampton, Australia,

Secretary27 March 2001Active
3568 Point Nepean Road, Portsea, Australia,

Secretary27 July 1999Active
19a Selborne Road, Toorak, Australia, 3142

Secretary27 October 2006Active
17, Callantina Road, Hawthorn, Australia, 3122

Secretary01 July 2008Active
28, Fitzgibbon Crescent, Caulfield North, Australia, 3161

Secretary31 March 2009Active
Unit 2/6a St Leonard's Avenue, St Kilda, Australia, 3182

Secretary01 July 2007Active
13 Balfour Street, Doncaster 3108 Victoria, Australia, FOREIGN

Secretary20 October 1999Active
Level 3, 350 Queen St, Melbourne, Australia,

Secretary23 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 1999Active
3568 Point Nepean Road, Portsea, Australia,

Director27 July 1999Active
19a Selborne Road, Toorak, Australia, 3142

Director20 October 1999Active
17, Callantina Road, Hawthorn, Australia, 3122

Director01 July 2007Active
Braitrim House, 98 Victoria Road, London, United Kingdom, NW10 6NB

Director03 May 2012Active
Apt 2500, Pacific Place, 88 Queensway, Amiralty, Hong Kong,

Director01 March 2009Active
Apt 11 131 Hotham Street, Cairns Apartment, East Melbourne Victoria, Australia,

Director20 October 1999Active
44, Garden Street, South Yarra, Australia, 3141

Director01 August 2007Active
1, Stuyvestant, Circle East, Setauket, United States Of America,

Director01 March 2009Active
41 Polygon Road, St Heliers, Auckland, New Zealand,

Director30 June 2005Active
8 Myrtle Street, Clifton Hill, Australia,

Director30 June 2005Active
Braitrim House, 98 Victoria Road, London, United Kingdom, NW10 6NB

Director21 October 2011Active
25 Black Street, Brighton, Victoria, Australia,

Director27 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 July 1999Active

People with Significant Control

Mr Graeme Andrew Rutherford
Notified on:01 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Central Working White City, 4th Floor, London, United Kingdom, W12 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation compulsory completion.

Download
2020-07-20Insolvency

Liquidation compulsory winding up order.

Download
2020-07-14Insolvency

Liquidation compulsory winding up order.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-29Gazette

Gazette filings brought up to date.

Download
2016-10-18Gazette

Gazette notice compulsory.

Download
2016-04-04Accounts

Accounts with accounts type full.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Address

Change sail address company with old address new address.

Download
2014-12-08Accounts

Accounts with accounts type full.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Change person director company with change date.

Download
2014-08-29Miscellaneous

Miscellaneous.

Download
2014-04-29Capital

Capital allotment shares.

Download
2014-01-16Accounts

Accounts with accounts type full.

Download
2013-12-19Mortgage

Mortgage satisfy charge full.

Download
2013-12-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.