BRAINS INC LIMITED

Register to unlock more data on OkredoRegister

BRAINS INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650951

Incorporation date

16/10/1998

Size

Full

Contacts

Registered address

Registered address

C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon25/07/2023
Final Gazette dissolved following liquidation
dot icon25/04/2023
Return of final meeting in a members' voluntary winding up
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-17
dot icon18/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon17/11/2021
Registered office address changed from Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown, 20 Procter Street London WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 2021-11-17
dot icon25/01/2021
Resolutions
dot icon04/01/2021
Registered office address changed from 1 Snowden Street London EC2A 2DQ to 20 Midtown, 20 Procter Street London WC1V 6NX on 2021-01-04
dot icon04/01/2021
Appointment of a voluntary liquidator
dot icon31/12/2020
Declaration of solvency
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon20/04/2020
Satisfaction of charge 2 in full
dot icon14/04/2020
Statement of capital on 2020-04-14
dot icon14/04/2020
Resolutions
dot icon14/04/2020
Statement by Directors
dot icon14/04/2020
Solvency Statement dated 24/03/20
dot icon24/03/2020
Termination of appointment of James Richard Martin as a director on 2020-03-19
dot icon24/03/2020
Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 2020-03-19
dot icon28/01/2020
Director's details changed for Mr Julian Simon Johns Swain on 2015-06-01
dot icon20/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Robert Mark Snelling as a secretary on 2015-11-23
dot icon04/12/2015
Termination of appointment of Jonathan Blackburn Hunter as a secretary on 2015-11-23
dot icon01/12/2015
Termination of appointment of Jonathan Blackburn Hunter as a director on 2015-11-10
dot icon01/12/2015
Termination of appointment of John David Powell as a director on 2015-11-24
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/06/2015
Register(s) moved to registered office address 1 Snowden Street London EC2A 2DQ
dot icon19/06/2015
Register(s) moved to registered office address 1 Snowden Street London EC2A 2DQ
dot icon19/09/2014
Registered office address changed from , 10 Throgmorton Avenue, London, EC2N 2DL to 1 Snowden Street London EC2A 2DQ on 2014-09-19
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Registered office address changed from , Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF on 2013-02-21
dot icon27/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-01
dot icon17/08/2012
Miscellaneous
dot icon15/08/2012
Auditor's resignation
dot icon14/08/2012
Auditor's resignation
dot icon16/07/2012
Auditor's resignation
dot icon04/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/06/2012
Register(s) moved to registered inspection location
dot icon20/06/2012
Register inspection address has been changed
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon07/10/2011
Auditor's resignation
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/06/2011
Statement of capital on 2011-06-15
dot icon03/06/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon03/06/2011
Statement by directors
dot icon03/06/2011
Solvency statement dated 23/05/11
dot icon03/06/2011
Resolutions
dot icon26/01/2011
Full accounts made up to 2010-10-31
dot icon12/11/2010
Appointment of Prashant Kumar Chandrakant Naik as a director
dot icon12/11/2010
Appointment of James Richard John Martin as a director
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/02/2010
Director's details changed for Jonathan Blackburn Hunter on 2010-02-02
dot icon18/02/2010
Director's details changed for Julian Swain on 2010-02-02
dot icon18/02/2010
Secretary's details changed for Jonathan Blackburn Hunter on 2010-02-02
dot icon18/02/2010
Director's details changed for John Powell on 2010-02-02
dot icon16/12/2009
Full accounts made up to 2009-10-31
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-10-31
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon18/06/2008
Nc inc already adjusted 13/09/07
dot icon18/06/2008
Resolutions
dot icon18/06/2008
Resolutions
dot icon02/06/2008
Registered office changed on 02/06/2008 from, unit a brook park east, shirebrook, NG20 8RY
dot icon11/04/2008
Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF
dot icon25/01/2008
Full accounts made up to 2007-10-31
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon30/09/2007
S-div 13/09/07
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: grenville court, britwell road burnham, slough, SL1 8DF
dot icon21/09/2007
Return made up to 01/06/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-10-31
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/02/2006
Memorandum and Articles of Association
dot icon02/02/2006
Full accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 16/10/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 16/10/04; full list of members
dot icon11/11/2004
Resolutions
dot icon07/06/2004
New director appointed
dot icon17/04/2004
Director's particulars changed
dot icon16/02/2004
Full accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon18/07/2003
Ad 04/07/03--------- £ si 100@1=100 £ ic 200000/200100
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon14/01/2003
Nc inc already adjusted 10/12/02
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon26/10/2002
Return made up to 16/10/02; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon08/02/2002
Accounts for a small company made up to 2001-10-31
dot icon28/10/2001
Return made up to 16/10/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-10-31
dot icon27/10/2000
Return made up to 16/10/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-10-31
dot icon23/11/1999
Particulars of mortgage/charge
dot icon27/10/1999
Return made up to 16/10/99; full list of members
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon05/07/1999
Director's particulars changed
dot icon05/07/1999
Ad 08/06/99--------- £ si 199998@1=199998 £ ic 2/200000
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon21/02/1999
Registered office changed on 21/02/99 from: grenville court, britwell road burnham, slough, SL1 8DF
dot icon16/02/1999
Registered office changed on 16/02/99 from: c/o alexander & co 7 ivebury, court, 325 latimer road, london, W10 6RA
dot icon16/02/1999
New director appointed
dot icon15/02/1999
Resolutions
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Secretary resigned
dot icon16/12/1998
Secretary resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned
dot icon16/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, James Richard John
Director
01/11/2010 - 19/03/2020
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINS INC LIMITED

BRAINS INC LIMITED is an(a) Dissolved company incorporated on 16/10/1998 with the registered office located at C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn EC1N 2LL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINS INC LIMITED?

toggle

BRAINS INC LIMITED is currently Dissolved. It was registered on 16/10/1998 and dissolved on 25/07/2023.

Where is BRAINS INC LIMITED located?

toggle

BRAINS INC LIMITED is registered at C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn EC1N 2LL.

What does BRAINS INC LIMITED do?

toggle

BRAINS INC LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRAINS INC LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved following liquidation.