About

Registered Number: 05413713
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 601 International House 223 Regent Street, London, W1B 2QD,

 

Braxton Properties Ltd was registered on 05 April 2005 with its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as De Luca, Maria Carmela, De Luca, Maria Carmela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LUCA, Maria Carmela 26 June 2012 12 July 2012 1
DE LUCA, Maria Carmela 05 April 2012 12 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 28 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 10 March 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP04 - Appointment of corporate secretary 09 July 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AD01 - Change of registered office address 30 April 2012
CERTNM - Change of name certificate 19 April 2012
CONNOT - N/A 19 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AD01 - Change of registered office address 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 June 2010
CH02 - Change of particulars for corporate director 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AD01 - Change of registered office address 06 November 2009
DISS40 - Notice of striking-off action discontinued 26 August 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.