Company Information for BRAMHAAND SOLUTIONS & SERVICES LIMITED
8 CURLEW CLOSE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5JY,
|
Company Registration Number
05251429
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRAMHAAND SOLUTIONS & SERVICES LIMITED | |
Legal Registered Office | |
8 CURLEW CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5JY Other companies in HP13 | |
Company Number | 05251429 | |
---|---|---|
Company ID Number | 05251429 | |
Date formed | 2004-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-02-10 06:18:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRAJINA THIRUVOTH |
||
ANAND THIRUVOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JYOTI PATIL |
Company Secretary | ||
PRAJINA THIRUVOTH |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM 18 Partridge Way High Wycombe Buckinghamshire HP13 5JX | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Prajina Thiruvoth on 2019-04-01 | |
AP03 | Appointment of Mr Anand Thiruvoth as company secretary on 2019-04-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAND THIRUVOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANAND THIRUVOTH | |
AP01 | DIRECTOR APPOINTED MRS PRAJINA THIRUVOTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anand Thiruvoth on 2012-01-30 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PRAJINA THIRUVOTH on 2009-11-01 | |
CH01 | Director's details changed for Anand Thiruvoth on 2009-11-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/09 FROM Flat C 765 London Road High Wycombe Buckinghamshire HP11 1HH | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anand Thiruvoth on 2009-10-06 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2013-03-31 | £ 11,178 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 14,000 |
Creditors Due Within One Year | 2013-03-31 | £ 19,802 |
Creditors Due Within One Year | 2012-03-31 | £ 27,934 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMHAAND SOLUTIONS & SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,678 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 23,438 |
Current Assets | 2013-03-31 | £ 17,808 |
Current Assets | 2012-03-31 | £ 23,438 |
Debtors | 2013-03-31 | £ 5,130 |
Shareholder Funds | 2013-03-31 | £ 1,138 |
Tangible Fixed Assets | 2013-03-31 | £ 14,310 |
Tangible Fixed Assets | 2012-03-31 | £ 19,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BRAMHAAND SOLUTIONS & SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |