Company NameTobias Braude & Co.Limited
Company StatusDissolved
Company Number00357110
CategoryPrivate Limited Company
Incorporation Date9 October 1939(84 years, 7 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Jonah Braude
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(51 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 12 November 2016)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressMonument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
Secretary NameClive Braude
NationalityBritish
StatusClosed
Appointed31 December 2010(71 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 12 November 2016)
RoleCompany Director
Correspondence AddressMonument House 215, Marsh Road
Pinner
Middlesex
HA5 5NE
Director NameMr Bernard Braude
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2010)
RoleCompany Executive
Correspondence Address14 Gloucester Gardens
London
NW11 9AB
Secretary NameMr Bernard Braude
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address14 Gloucester Gardens
London
NW11 9AB

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£87,504
Cash£74,654
Current Liabilities£12,016

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
12 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 June 2016Liquidators' statement of receipts and payments to 12 April 2016 (8 pages)
3 June 2016Liquidators statement of receipts and payments to 12 April 2016 (8 pages)
3 June 2016Liquidators' statement of receipts and payments to 12 April 2016 (8 pages)
30 April 2015Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 April 2015 (2 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Declaration of solvency (3 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Declaration of solvency (3 pages)
29 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
(1 page)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
18 June 2012Secretary's details changed for Clive Braude on 14 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Andrew Jonah Braude on 14 June 2012 (2 pages)
18 June 2012Secretary's details changed for Clive Braude on 14 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Andrew Jonah Braude on 14 June 2012 (2 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Registered office address changed from Gerand House 41 Alric Avenue London NW10 8RA on 29 June 2011 (1 page)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 June 2011Director's details changed for Mr Andrew Jonah Braude on 14 June 2011 (2 pages)
29 June 2011Registered office address changed from Gerand House 41 Alric Avenue London NW10 8RA on 29 June 2011 (1 page)
29 June 2011Director's details changed for Mr Andrew Jonah Braude on 14 June 2011 (2 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
17 February 2011Termination of appointment of Bernard Braude as a secretary (2 pages)
17 February 2011Termination of appointment of Bernard Braude as a secretary (2 pages)
17 February 2011Termination of appointment of Bernard Braude as a director (2 pages)
17 February 2011Termination of appointment of Bernard Braude as a director (2 pages)
17 February 2011Appointment of Clive Braude as a secretary (3 pages)
17 February 2011Appointment of Clive Braude as a secretary (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 14 June 2010 (12 pages)
13 August 2010Annual return made up to 14 June 2010 (12 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 14/06/09; full list of members (6 pages)
8 September 2009Return made up to 14/06/09; full list of members (6 pages)
10 September 2008Return made up to 14/06/08; change of members (11 pages)
10 September 2008Return made up to 14/06/08; change of members (11 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2007Return made up to 14/06/07; no change of members (7 pages)
18 July 2007Return made up to 14/06/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (9 pages)
26 June 2006Return made up to 14/06/06; full list of members (9 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 14/06/05; full list of members (9 pages)
8 July 2005Return made up to 14/06/05; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
3 July 2003Return made up to 14/06/03; full list of members (7 pages)
3 July 2003Return made up to 14/06/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2000Return made up to 14/06/00; full list of members (7 pages)
3 July 2000Return made up to 14/06/00; full list of members (7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 June 1999Return made up to 14/06/99; no change of members (4 pages)
18 June 1999Return made up to 14/06/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 March 1999Registered office changed on 05/03/99 from: tobias braude & co LIMITED ensign house 42-44 thomas road london E14 7BJ (1 page)
5 March 1999Registered office changed on 05/03/99 from: tobias braude & co LIMITED ensign house 42-44 thomas road london E14 7BJ (1 page)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
18 June 1998Return made up to 14/06/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Location of register of members (1 page)
10 February 1998Location of register of members (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 July 1996Auditor's resignation (2 pages)
5 July 1996Auditor's resignation (2 pages)
13 June 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
13 June 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 January 1996Registered office changed on 03/01/96 from: 22 oaklands gate northwood middlesex HA6 3AA (1 page)
3 January 1996Registered office changed on 03/01/96 from: 22 oaklands gate northwood middlesex HA6 3AA (1 page)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 October 1939Incorporation (18 pages)
9 October 1939Incorporation (18 pages)