BRAINTREE CROSS MANAGEMENT LIMITED
Overview
| Company Name | BRAINTREE CROSS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05465213 |
| 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 BRAINTREE CROSS MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BRAINTREE CROSS MANAGEMENT LIMITED located?
| Registered Office Address | Acre House 11/15 William Road NW1 3ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAINTREE CROSS MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BRAINTREE CROSS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Asif Rahman as a director on Jul 17, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Oct 09, 2013
| 3 pages | SH01 | ||||||||||
Registered office address changed from * 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF* on Aug 12, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Ian Andrew Donald as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Daniel Brown as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Selby as a director | 2 pages | TM01 | ||||||||||
Appointment of Asif Rahman as a director | 3 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BRAINTREE CROSS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALD, Ian Andrew | Director | 500-600 Witan Gate West MK9 1ES Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 174425230001 | |||||
| BROWN, Daniel Anthony | Secretary | Berners Street W1T 3NE London 2nd Floor 45-46 United Kingdom | British | 140107160001 | ||||||
| SELBY, Harvey | Secretary | 5 Grantham Close Brockley Hill HA8 8DL Edgware Middlesex | British | 37391930001 | ||||||
| JASON, David Lawrence | Director | 35 Mulberry Gardens Shenley WD7 9LB Radlett Hertfordshire | England | British | 152292430001 | |||||
| RAHMAN, Asif | Director | 71-73 The Broadway UB1 1LA Southall Gifton House 2nd Floor Middlesex United Kingdom | United Kingdom | British | 245132640001 | |||||
| SELBY, Andrew Dean | Director | 37 Harman Drive NW2 2ED London | United Kingdom | British | 59770850003 | |||||
| SELBY, Harvey | Director | 5 Grantham Close Brockley Hill HA8 8DL Edgware Middlesex | British | 37391930001 | ||||||
| SELBY, Richard Grant | Director | Floor 45-46 Berners Street W1T 3NE London 2nd United Kingdom | England | British | 44845820007 |
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