BRAX LIMITED
Overview
| Company Name | BRAX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04143815 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAX LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESEARCH & TECHNOLOGIES LIMITED | Jan 18, 2001 | Jan 18, 2001 |
What are the latest accounts for BRAX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for BRAX LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRAX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Termination of appointment of Andrew Hugin Thompson as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Cecil House 52 st. Andrew Street Hertford Hertfordshire SG14 1JA on Oct 24, 2012 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2012
| 6 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 17, 2011
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 17, 2011
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 17, 2011
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 17, 2011
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Dr Gunter Herbert Schmidt as a director on Feb 24, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gunter Herbert Schmidt as a director on Dec 19, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Hugin Thompson as a director on Dec 06, 2011 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Annual return made up to Jan 18, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of BRAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHMIDT, Gunter Herbert, Dr | Director | Yeomans Court Ware Road SG13 7HJ Hertford 5 Hertfordshire England | England | British | 41331800001 | |||||
| STANYER, Peter Jeremy | Secretary | 27 Woodcock Close Impington CB4 9LD Cambridge Cambridgeshire | British | 19898950001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| INTRINSIC COMPANY SECRETARIAL LIMITED | Secretary | 28 Hasse Road Soham CB7 5UW Ely Cambridgeshire | 122101190001 | |||||||
| LEGALSURF REGISTRARS LIMITED | Secretary | Legal Surfing Centre St. Andrews House, 90 St. Andrews Road CB4 1DL Cambridge | 117548370001 | |||||||
| SCHMIDT, Gunter Herbert, Dr | Director | 13 Drury Lane WA16 6HA Knutsford Cheshire | United Kingdom | British | 41331800003 | |||||
| THOMPSON, Andrew Hugin, Dr | Director | Canterbury Street CB4 3QF Cambridge 30 United Kingdom | United Kingdom | British | 70445690001 | |||||
| BRIGHTON DIRECTOR LIMITED | 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