Company NameBrain & Tech Limited
Company StatusDissolved
Company Number06058746
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

10k at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,442
Cash£137
Current Liabilities£6,774

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Termination of appointment of Zenah Landman as a director (1 page)
4 December 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
4 December 2013Termination of appointment of Buckingham Directors Limited as a director (1 page)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 10,000
(5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 December 2009Particulars of variation of rights attached to shares (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 September 2008Director appointed zenah landman (1 page)
10 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
19 January 2007Incorporation (10 pages)