This company is commonly known as Brains Inc Limited. The company was founded 25 years ago and was given the registration number 03650951. The firm's registered office is in LONDON. You can find them at 1 Snowden Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BRAINS INC LIMITED |
---|---|---|
Company Number | : | 03650951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 October 1998 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Snowden Street, London, EC2A 2DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrisons Business & Insolvency(London)Limited, Westgate House, 9 Holborn, Holborn, England, EC1N 2LL | Secretary | 23 November 2015 | Active |
C/O Harrisons Business & Insolvency(London)Limited, Westgate House, 9 Holborn, Holborn, England, EC1N 2LL | Director | 13 September 2007 | Active |
1, Snowden Street, London, EC2A 2DQ | Secretary | 10 December 1998 | Active |
7 Ivebury Court 325 Latimer Road, London, W10 6RA | Corporate Secretary | 16 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 October 1998 | Active |
Hamberlins Tring Road, Northchurch Dudswell, Berkhamsted, HP4 3TL | Director | 14 December 1998 | Active |
Keepers Cottage, Moat Mill Farm, Mayfield, TN20 6RF | Director | 11 September 2007 | Active |
1, Snowden Street, London, EC2A 2DQ | Director | 16 October 1998 | Active |
1, Snowden Street, London, EC2A 2DQ | Director | 01 November 2010 | Active |
70, The Ridgeway, North Ridgeway, North Chingford, E4 6PU | Director | 01 November 2010 | Active |
1, Snowden Street, London, EC2A 2DQ | Director | 18 May 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 October 1998 | Active |
Gfi Markets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Snowden Street, London, England, EC2A 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Capital | Legacy. | Download |
2020-04-14 | Insolvency | Legacy. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Change account reference date company previous extended. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.