Company NameBraindrive I.T. Limited
Company StatusDissolved
Company Number03654369
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNaomi Claire Helena Adams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 May 2005)
RoleIndividual Support Worker
Correspondence Address24 Ashford Road
Brighton
East Sussex
BN1 6LJ
Director NameNeil John Tarrant Adams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 May 2005)
RoleComputer Systems Engineer
Correspondence Address24 Ashford Road
Brighton
East Sussex
BN1 6LJ
Secretary NameNaomi Claire Helena Adams
NationalityBritish
StatusClosed
Appointed19 January 1999(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 May 2005)
RoleIndividual Support Worker
Correspondence Address24 Ashford Road
Brighton
East Sussex
BN1 6LJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£55,800
Net Worth£4,256
Cash£10,878
Current Liabilities£6,661

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
26 November 2003Return made up to 22/10/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 November 2002Return made up to 22/10/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Full accounts made up to 28 February 2001 (9 pages)
2 November 2000Return made up to 22/10/00; full list of members (6 pages)
9 May 2000Full accounts made up to 29 February 2000 (9 pages)
11 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Director's particulars changed (2 pages)
26 March 1999Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
11 February 1999Ad 20/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: temple house 20 holywell row london EC2A 4JB (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
22 October 1998Incorporation (8 pages)