Brailsford Road Ltd

DataGardener
dissolved

Brailsford Road Ltd

08145778Private Limited With Share Capital

Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, WD188YH
Incorporated

17/07/2012

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Brailsford Road Ltd (08145778) is a private limited with share capital incorporated on 17/07/2012 (13 years old) and registered in hatters lane, WD188YH. The company operates under SIC code 41100.

Private Limited With Share Capital
SIC: 41100
Incorporated 17/07/2012
WD188YH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:24-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-06-2019
Liquidation Miscellaneous
Category:Insolvency
Date:31-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2016
Resolution
Category:Resolution
Date:18-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Incorporation Company
Category:Incorporation
Date:17-07-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date04/03/2016
Latest Accounts31/07/2015

Trading Addresses

Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford Wd18 8Yh, WD188YHRegistered

Contact

Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, WD188YH