BRAINBOX INVESTMENT LTD

BRAINBOX INVESTMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRAINBOX INVESTMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03829832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRAINBOX INVESTMENT LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BRAINBOX INVESTMENT LTD located?

    Registered Office Address
    115b Drysdale Street Hoxton
    N1 6ND London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAINBOX INVESTMENT LTD?

    Previous Company Names
    Company NameFromUntil
    CITY ONLINE LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for BRAINBOX INVESTMENT LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BRAINBOX INVESTMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Director's details changed for Mr Vincent Joseph Isaacs on Mar 03, 2016

    2 pagesCH01

    Director's details changed for Mr Vincent Joseph Isaacs on Mar 03, 2016

    2 pagesCH01

    Secretary's details changed for Mr Vincent Joseph Isaacs on Mar 03, 2016

    1 pagesCH03

    Order of court to wind up

    3 pagesCOCOMP

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Director's details changed for Mr Vincent Joseph Isaacs on Oct 09, 2015

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 31, 2015

    • Capital: GBP 143,646.8
    3 pagesSH01

    Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on Sep 04, 2015

    1 pagesAD01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 131,254.3
    SH01

    Director's details changed for Mr Vincent Joseph Isaacs on Apr 28, 2015

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 24, 2014

    • Capital: GBP 131,254.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2014

    • Capital: GBP 111,566.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 01, 2014

    • Capital: GBP 107,382.5
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 100,000
    SH01

    Statement of capital following an allotment of shares on May 05, 2014

    • Capital: GBP 100,000
    4 pagesSH01

    Second filing of SH01 previously delivered to Companies House

    9 pagesRP04

    Statement of capital following an allotment of shares on Apr 28, 2014

    • Capital: GBP 100,000
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 12, 2014Clarification A second filed SH01 was registered on 12/09/2014

    Sub-division of shares on Jun 03, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Shares sub-divided 03/06/2014
    RES13

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed city online LIMITED\certificate issued on 22/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2013

    Change company name resolution on Aug 14, 2013

    RES15
    change-of-nameAug 22, 2013

    Change of name by resolution

    NM01

    Registered office address changed from * 7 the Heaths 61 West Heath Road London NW3 7TH England* on Aug 22, 2013

    1 pagesAD01

    Who are the officers of BRAINBOX INVESTMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAACS, Vincent Joseph
    8 Avenue Road
    St Johns Wood
    NW8 7RB London
    51 Prince Regent Court
    England
    Secretary
    8 Avenue Road
    St Johns Wood
    NW8 7RB London
    51 Prince Regent Court
    England
    180147560001
    ISAACS, Vincent Joseph
    8 Avenue Road
    St Johns Wood
    NW8 7RB London
    51 Prince Regent Court
    England
    Director
    8 Avenue Road
    St Johns Wood
    NW8 7RB London
    51 Prince Regent Court
    England
    EnglandBritish38705920007
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    GERAGHTY, Philip
    67 Avenue Road
    SO14 6TW Southampton
    Hampshire
    Secretary
    67 Avenue Road
    SO14 6TW Southampton
    Hampshire
    British66179750001
    KATZ, Peter David
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    Secretary
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    British64682050002
    ASHLEY, Paul Martyn
    Flat 10,Wythburn Court
    34 Seymour Place
    W1H 5HN London
    Director
    Flat 10,Wythburn Court
    34 Seymour Place
    W1H 5HN London
    United KingdomBritish13069610001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    BLYTH, Alexander William
    7 Bath Street
    BN1 3TB Brighton
    East Sussex
    Director
    7 Bath Street
    BN1 3TB Brighton
    East Sussex
    EnglandBritish165514680004
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    GERAGHTY, Philip
    67 Avenue Road
    SO14 6TW Southampton
    Hampshire
    Director
    67 Avenue Road
    SO14 6TW Southampton
    Hampshire
    British66179750001
    KATZ, Peter David
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    Director
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    EnglandBritish64682050002
    STIMPSON, Andrew David
    4 Hartswood Road
    W12 9NQ London
    Director
    4 Hartswood Road
    W12 9NQ London
    EnglandBritish99393670001

    Does BRAINBOX INVESTMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2016Petition date
    Jun 12, 2017Conclusion of winding up
    Apr 11, 2016Commencement of winding up
    Sep 22, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0