Company NameBraco Builders Limited
Company StatusDissolved
Company Number06952453
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Directors

Director NameMr Hansad Tujbaghtai
Date of BirthMay 1973 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed30 March 2010(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Stree
Manchester
M7 2EE
Director NameMr Ali Jan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPakisani
StatusClosed
Appointed30 June 2010(11 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Stree
Manchester
M7 2EE
Director NameMr Rayhan Tahsin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Welland House
Whalley Street
Peterborough
PE2 8NJ
Director NameMr Banam Lutfy
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakitani
StatusResigned
Appointed26 October 2009(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Baffins Road
Portsmouth
PO3 6BG
Director NameMr Ghulshad Rami
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed05 February 2010(7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. .
.

Location

Registered Address12 Douglas Stree
Manchester
M7 2EE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Appointment of Mr Ali Jan as a director (2 pages)
1 July 2010Appointment of Mr Ali Jan as a director (2 pages)
30 March 2010Termination of appointment of Ghulshad Rami as a director (1 page)
30 March 2010Appointment of Mr Hansad Tujbaghtai as a director (2 pages)
30 March 2010Registered office address changed from 1 Herrington Hall Cottage Sunderland SR3 3TE United Kingdom on 30 March 2010 (1 page)
30 March 2010Appointment of Mr Hansad Tujbaghtai as a director (2 pages)
30 March 2010Termination of appointment of Ghulshad Rami as a director (1 page)
30 March 2010Registered office address changed from 1 Herrington Hall Cottage Sunderland SR3 3TE United Kingdom on 30 March 2010 (1 page)
6 February 2010Registered office address changed from 39 st. Antonys Road London E7 9QA United Kingdom on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 39 St. Antonys Road London E7 9QA United Kingdom on 6 February 2010 (1 page)
6 February 2010Appointment of Mr Ghulshad Rami as a director
  • ANNOTATION Part Rectified AP01 Was Partially Rectified On 30TH June 2010 As It Was Factually Incorrect
(3 pages)
6 February 2010Registered office address changed from 39 St. Antonys Road London E7 9QA United Kingdom on 6 February 2010 (1 page)
6 February 2010Termination of appointment of Banam Lutfy as a director (1 page)
6 February 2010Appointment of Mr Ghulshad Rami as a director
  • ANNOTATION AP01 Was Partially Rectified On 30TH June 2010 As It Was Factually Incorrect
(3 pages)
6 February 2010Termination of appointment of Banam Lutfy as a director (1 page)
21 November 2009Registered office address changed from 8 Baffins Road Portsmouth PO3 6BG United Kingdom on 21 November 2009 (1 page)
21 November 2009Registered office address changed from 8 Baffins Road Portsmouth PO3 6BG United Kingdom on 21 November 2009 (1 page)
26 October 2009Termination of appointment of Rayhan Tahsin as a director (1 page)
26 October 2009Termination of appointment of Rayhan Tahsin as a director (1 page)
26 October 2009Registered office address changed from 56 Bright Street Wolverhampton WV1 4AT United Kingdom on 26 October 2009 (1 page)
26 October 2009Appointment of Mr Banam Lutfy as a director (2 pages)
26 October 2009Appointment of Mr Banam Lutfy as a director (2 pages)
26 October 2009Registered office address changed from 56 Bright Street Wolverhampton WV1 4AT United Kingdom on 26 October 2009 (1 page)
23 October 2009Registered office address changed from 3 Welland House Whalley Street Peterborough PE2 8NJ United Kingdom on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 3 Welland House Whalley Street Peterborough PE2 8NJ United Kingdom on 23 October 2009 (1 page)
6 July 2009Incorporation (14 pages)
6 July 2009Incorporation (14 pages)