Company NameBralma Ltd
Company StatusDissolved
Company Number06734092
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leitner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2015)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Alan Bruner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameMrs Gita Frank
NationalityIsraeli
StatusResigned
Appointed31 October 2008(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Devonshire Court
Salford
M7 4JT
Director NameMrs Gita Frank
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIsraeli
StatusResigned
Appointed17 March 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Devonshire Court
Salford
M7 4JT

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Leitner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Registered office address changed from 3rd Floor Mancherster House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
30 July 2013Accounts made up to 31 October 2012 (4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts made up to 31 October 2011 (5 pages)
29 July 2011Accounts made up to 31 October 2010 (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of Gita Frank as a secretary (1 page)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 May 2011Appointment of Mr David Leitner as a director (2 pages)
14 April 2011Termination of appointment of Gita Frank as a director (1 page)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Gita Frank on 26 October 2009 (2 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 April 2009Director appointed gita frank (2 pages)
25 March 2009Appointment terminated director alan bruner (1 page)
6 November 2008Director appointed alan bruner (2 pages)
6 November 2008Secretary appointed gita frank (2 pages)
28 October 2008Appointment terminated director yomtov jacobs (1 page)
27 October 2008Incorporation (9 pages)