Company NameBramhope Groub Limited
Company StatusDissolved
Company Number08404627
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NamesDiva Shopping Limited and PERA House Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ihsan Guenak
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityTurkish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressAmy Johnson Way
York North Yorkshire
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Ihsan Guenak
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
31 January 2014Company name changed pera house LTD\certificate issued on 31/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-29
(3 pages)
29 January 2014Registered office address changed from 320 Regent St London WC2R 2LS England on 29 January 2014 (1 page)
18 July 2013Company name changed diva shopping LIMITED\certificate issued on 18/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-17
(3 pages)
17 July 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Nominee Secretary Ltd as a secretary on 17 July 2013 (1 page)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)