BRAYBROOKE ROAD DESBOROUGH LTD

Register to unlock more data on OkredoRegister

BRAYBROOKE ROAD DESBOROUGH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10883512

Incorporation date

25/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

11c Kings Parade, Cambridge, Cambridgeshire CB2 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2017)
dot icon23/01/2025
Order of court to wind up
dot icon15/11/2024
Confirmation statement made on 2024-09-21 with updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-03-28
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/05/2024
Director's details changed for Mr Rory Cullen on 2024-04-24
dot icon02/05/2024
Change of details for Mr Rory John Cullen as a person with significant control on 2024-04-24
dot icon28/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon14/11/2023
Registered office address changed from Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF England to 11C Kings Parade Cambridge Cambridgeshire CB2 1SJ on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Rory Cullen on 2023-09-20
dot icon14/11/2023
Change of details for Mr Rory John Cullen as a person with significant control on 2023-09-20
dot icon14/11/2023
Confirmation statement made on 2023-09-21 with updates
dot icon30/06/2023
Cessation of Reemal Kirit Rabheru as a person with significant control on 2023-06-16
dot icon30/06/2023
Termination of appointment of Reemal Kirit Rabheru as a director on 2023-06-16
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-28
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon20/04/2022
Registered office address changed from 10 Brooklands Court Kettering Venture Park Northants, Kettering NN15 6FD England to Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF on 2022-04-20
dot icon20/04/2022
Satisfaction of charge 108835120003 in full
dot icon19/04/2022
Satisfaction of charge 108835120002 in full
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon02/06/2021
Satisfaction of charge 108835120001 in full
dot icon01/06/2021
Registration of charge 108835120002, created on 2021-05-26
dot icon01/06/2021
Registration of charge 108835120003, created on 2021-05-26
dot icon11/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-07-08
dot icon14/10/2020
Notification of Reemal Kirit Rabheru as a person with significant control on 2020-07-08
dot icon14/10/2020
Appointment of Mr Reemal Kirit Rabheru as a director on 2020-07-08
dot icon09/07/2020
Micro company accounts made up to 2019-03-31
dot icon23/03/2020
Cessation of Paul Martin Green as a person with significant control on 2019-08-05
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Notification of Rory Cullen as a person with significant control on 2019-08-05
dot icon20/03/2020
Termination of appointment of Paul Martin Green as a director on 2020-03-20
dot icon23/01/2020
Registration of charge 108835120001, created on 2020-01-17
dot icon09/01/2020
Previous accounting period shortened from 2019-03-31 to 2019-03-28
dot icon15/10/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon05/08/2019
Appointment of Mr Rory Cullen as a director on 2019-02-01
dot icon25/07/2019
Micro company accounts made up to 2018-06-30
dot icon25/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon17/10/2018
Compulsory strike-off action has been discontinued
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon25/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+14.75 % *

* during past year

Cash in Bank

£10,547.00

Confirmation

dot iconLast made up date
28/03/2023
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
28/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2023
dot iconNext account date
27/03/2024
dot iconNext due on
27/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.32K
-
0.00
9.19K
-
2022
0
72.05K
-
0.00
10.55K
-
2022
0
72.05K
-
0.00
10.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.05K £Ascended341.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.55K £Ascended14.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Rory
Director
01/02/2019 - Present
2
Green, Paul Martin
Director
25/07/2017 - 20/03/2020
10
Mr Reemal Kirit Rabheru
Director
08/07/2020 - 16/06/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRAYBROOKE ROAD DESBOROUGH LTD

BRAYBROOKE ROAD DESBOROUGH LTD is an(a) Liquidation company incorporated on 25/07/2017 with the registered office located at 11c Kings Parade, Cambridge, Cambridgeshire CB2 1SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYBROOKE ROAD DESBOROUGH LTD?

toggle

BRAYBROOKE ROAD DESBOROUGH LTD is currently Liquidation. It was registered on 25/07/2017 .

Where is BRAYBROOKE ROAD DESBOROUGH LTD located?

toggle

BRAYBROOKE ROAD DESBOROUGH LTD is registered at 11c Kings Parade, Cambridge, Cambridgeshire CB2 1SJ.

What does BRAYBROOKE ROAD DESBOROUGH LTD do?

toggle

BRAYBROOKE ROAD DESBOROUGH LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRAYBROOKE ROAD DESBOROUGH LTD?

toggle

The latest filing was on 23/01/2025: Order of court to wind up.