Company NameBravestrong Limited
Company StatusDissolved
Company Number07148207
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameChristopher Andrew Thompson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tanfield Drive
Burley In Wharfedale
West Yorkshire
LS29 7RT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressConvention House
St Mary's Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£68,343
Cash£28,465
Current Liabilities£98,609

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
21 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
2 June 2015Registered office address changed from 16 Tanfield Drive Burley in Wharfedale West Yorkshire LS29 7RT to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2 June 2015 (2 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered office address changed from 16 Tanfield Drive Burley in Wharfedale West Yorkshire LS29 7RT to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2 June 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
17 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 August 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
17 March 2010Appointment of Christopher Andrew Thompson as a director (3 pages)
11 March 2010Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 11 March 2010 (2 pages)
15 February 2010Termination of appointment of Clifford Wing as a director (1 page)
5 February 2010Incorporation (33 pages)