REAL BRAIN SOLUTIONS LIMITED

Level 25 Tower 42 25 Old Broad Street, London, EC2N 1HQ
StatusDISSOLVED
Company No.05956222
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution23 Sep 2011
Years12 years, 8 months, 23 days

SUMMARY

REAL BRAIN SOLUTIONS LIMITED is an dissolved private limited company with number 05956222. It was incorporated 17 years, 8 months, 12 days ago, on 04 October 2006 and it was dissolved 12 years, 8 months, 23 days ago, on 23 September 2011. The company address is Level 25 Tower 42 25 Old Broad Street, London, EC2N 1HQ.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: 93-95 93-95 Borough High Street London SE1 1NL United Kingdom

Change date: 2010-10-21

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Siva Ramasamy

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Regents Nominees Limited

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director srikanth settipalli

Documents

View document PDF

Accounts with made up date

Date: 12 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr siva ramasamy

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director rajenrda kosnam

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr rajenrda nath reddy kosnam

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr srikanth settipalli

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director harikrishnan cacani balasubramanian

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / regents nominees LIMITED / 01/06/2008 / HouseName/Number was: , now: 93-95; Street was: grosvenor gardens house, now: borough high street; Area was: suite 72 35-37 grosvenor gardens, now: london; Post Code was: SW1W 0BS, now: SE1 1NL

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from suite 75, grosvenor gardens house, 35-37 grosvenor gardens london SW1W 0BS

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAC ELECTRICAL SOLUTIONS LTD

6 RADCLIFFE TERRACE,HARTLEPOOL,TS24 0QA

Number:10002106
Status:ACTIVE
Category:Private Limited Company
Number:10012163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTER EUROPEAN SERVICES & ASSOCIATES

12 HOPE STREET,EDINBURGH,

Number:SL002129
Status:ACTIVE
Category:Limited Partnership

IT TELECOMS LIMITED

ASHLEY ST WORKS,BURNLEY,BB12 0BQ

Number:04256122
Status:ACTIVE
Category:Private Limited Company

RAMASS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09919079
Status:ACTIVE
Category:Private Limited Company

THE JULIA MARGARET CAMERON TRUST

DIMBOLA MUSEUM AND GALLERIES,FRESHWATER BAY,PO40 9QE

Number:02800174
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source