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.
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 |
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 |
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 |