BRAX LIMITED

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

    Company NameBRAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04143815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRAX LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is BRAX LIMITED located?

    Registered Office Address
    5 Yeomans Court
    Ware Road
    SG13 7HJ Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAX LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESEARCH & TECHNOLOGIES LIMITEDJan 18, 2001Jan 18, 2001

    What are the latest accounts for BRAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for BRAX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1,216.55
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 12, 2013 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Andrew Hugin Thompson as a director on Jan 31, 2013

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Cecil House 52 st. Andrew Street Hertford Hertfordshire SG14 1JA on Oct 24, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 21, 2012

    • Capital: GBP 1,207.31
    6 pagesSH01

    Statement of capital following an allotment of shares on Feb 17, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 17, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 17, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 17, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Feb 12, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Dr Gunter Herbert Schmidt as a director on Feb 24, 2012

    2 pagesAP01

    Termination of appointment of Gunter Herbert Schmidt as a director on Dec 19, 2011

    1 pagesTM01

    Appointment of Mr Andrew Hugin Thompson as a director on Dec 06, 2011

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 12, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jan 18, 2009 with full list of shareholders

    7 pagesAR01

    Who are the officers of BRAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHMIDT, Gunter Herbert, Dr
    Yeomans Court
    Ware Road
    SG13 7HJ Hertford
    5
    Hertfordshire
    England
    Director
    Yeomans Court
    Ware Road
    SG13 7HJ Hertford
    5
    Hertfordshire
    England
    EnglandBritish41331800001
    STANYER, Peter Jeremy
    27 Woodcock Close
    Impington
    CB4 9LD Cambridge
    Cambridgeshire
    Secretary
    27 Woodcock Close
    Impington
    CB4 9LD Cambridge
    Cambridgeshire
    British19898950001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    INTRINSIC COMPANY SECRETARIAL LIMITED
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    122101190001
    LEGALSURF REGISTRARS LIMITED
    Legal Surfing Centre
    St. Andrews House, 90 St. Andrews Road
    CB4 1DL Cambridge
    Secretary
    Legal Surfing Centre
    St. Andrews House, 90 St. Andrews Road
    CB4 1DL Cambridge
    117548370001
    SCHMIDT, Gunter Herbert, Dr
    13 Drury Lane
    WA16 6HA Knutsford
    Cheshire
    Director
    13 Drury Lane
    WA16 6HA Knutsford
    Cheshire
    United KingdomBritish41331800003
    THOMPSON, Andrew Hugin, Dr
    Canterbury Street
    CB4 3QF Cambridge
    30
    United Kingdom
    Director
    Canterbury Street
    CB4 3QF Cambridge
    30
    United Kingdom
    United KingdomBritish70445690001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    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