About

Registered Number: 01676582
Date of Incorporation: 09/11/1982 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (7 years and 11 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Brayscale Ltd was founded on 09 November 1982. We don't currently know the number of employees at the business. Moledina, Ali, Moledina, Abdul Rasul, Moledina, Naushad, Moledina, Shamim are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLEDINA, Ali 18 September 2015 - 1
MOLEDINA, Abdul Rasul 10 January 1983 31 March 2001 1
MOLEDINA, Naushad 16 November 1982 08 May 2010 1
MOLEDINA, Shamim 01 June 2010 10 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 February 2017
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
2.24B - N/A 19 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2016
2.34B - N/A 31 August 2016
2.24B - N/A 06 May 2016
2.23B - N/A 06 January 2016
AD01 - Change of registered office address 20 October 2015
2.12B - N/A 13 October 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 April 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
395 - Particulars of a mortgage or charge 13 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 29 December 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 26 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 27 April 1999
395 - Particulars of a mortgage or charge 25 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 04 July 1994
363a - Annual Return 29 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 26 January 1993
395 - Particulars of a mortgage or charge 21 December 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 11 April 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 16 November 1989
395 - Particulars of a mortgage or charge 16 May 1989
363 - Annual Return 20 April 1989
RESOLUTIONS - N/A 12 April 1989
395 - Particulars of a mortgage or charge 13 March 1989
395 - Particulars of a mortgage or charge 03 November 1988
RESOLUTIONS - N/A 02 September 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 11 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1987
363 - Annual Return 04 March 1987
MISC - Miscellaneous document 09 November 1982
NEWINC - New incorporation documents 09 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2012 Fully Satisfied

N/A

Legal charge 17 April 2012 Fully Satisfied

N/A

Legal charge 11 March 2009 Fully Satisfied

N/A

Legal mortgage 18 January 1999 Fully Satisfied

N/A

Legal mortgage 15 December 1992 Fully Satisfied

N/A

Mortgage debenture 08 May 1989 Fully Satisfied

N/A

Legal mortgage 06 March 1989 Fully Satisfied

N/A

Legal mortgage 25 October 1988 Fully Satisfied

N/A

Legal charge 12 January 1984 Fully Satisfied

N/A

Legal charge 08 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.