UKBizDB.co.uk

BRAINS INC LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Snowden Street, London, EC2A 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrisons Business & Insolvency(London)Limited, Westgate House, 9 Holborn, Holborn, England, EC1N 2LL

Secretary23 November 2015Active
C/O Harrisons Business & Insolvency(London)Limited, Westgate House, 9 Holborn, Holborn, England, EC1N 2LL

Director13 September 2007Active
1, Snowden Street, London, EC2A 2DQ

Secretary10 December 1998Active
7 Ivebury Court 325 Latimer Road, London, W10 6RA

Corporate Secretary16 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 October 1998Active
Hamberlins Tring Road, Northchurch Dudswell, Berkhamsted, HP4 3TL

Director14 December 1998Active
Keepers Cottage, Moat Mill Farm, Mayfield, TN20 6RF

Director11 September 2007Active
1, Snowden Street, London, EC2A 2DQ

Director16 October 1998Active
1, Snowden Street, London, EC2A 2DQ

Director01 November 2010Active
70, The Ridgeway, North Ridgeway, North Chingford, E4 6PU

Director01 November 2010Active
1, Snowden Street, London, EC2A 2DQ

Director18 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-25Gazette

Gazette dissolved liquidation.

Download
2023-04-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-17Address

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

Download
2021-01-25Resolution

Resolution.

Download
2021-01-04Address

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

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Capital

Legacy.

Download
2020-04-14Insolvency

Legacy.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.