London
EC4A 1AB
Director Name | Ms Tracey Crawford Alston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Ms Tracey Crawford Alston |
---|---|
Status | Closed |
Appointed | 28 February 2011(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 January 2014) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | David Mark Fallman |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 1 Glenwood Gardens Ilford Essex IG2 6XT |
Director Name | David Sydney Summers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 December 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount Pleasant Road Chigwell Essex IG7 5ED |
Director Name | Peter Roger Werth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 56 Ufton Road London N1 4HH |
Director Name | Erica Wyld |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Tara Court Princes Road Buckhurst Hill Essex IG9 5DT |
Secretary Name | David Mark Fallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 1 Glenwood Gardens Ilford Essex IG2 6XT |
Secretary Name | David Sydney Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mount Pleasant Road Chigwell Essex IG7 5ED |
Secretary Name | Mr Barry Anthony Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Director Name | Mr Barry Anthony Brett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Director Name | Simon Poole |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | Ashdene House Buckingham Road Edgcott Buckinghamshire HP18 0TW |
Director Name | Gregory Clifford Francis Tufnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
251.6k at 1 | Brand Acquisition Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,822,545 |
Gross Profit | £4,275,203 |
Net Worth | £3,404,421 |
Cash | £261,974 |
Current Liabilities | £1,549,468 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
18 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 November 2012 (11 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 November 2012 (11 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 7 November 2012 (11 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 7 November 2012 (11 pages) |
14 December 2011 | Administrator's progress report to 7 November 2011 (16 pages) |
14 December 2011 | Administrator's progress report to 7 November 2011 (16 pages) |
14 December 2011 | Administrator's progress report to 7 November 2011 (16 pages) |
8 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 July 2011 | Result of meeting of creditors (45 pages) |
27 July 2011 | Result of meeting of creditors (45 pages) |
12 July 2011 | Statement of administrator's proposal (44 pages) |
12 July 2011 | Statement of administrator's proposal (44 pages) |
24 May 2011 | Registered office address changed from Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Unit 2 Delta Park Millmarsh Lane Enfield EN3 7QJ on 24 May 2011 (2 pages) |
23 May 2011 | Appointment of an administrator (1 page) |
23 May 2011 | Appointment of an administrator (1 page) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a director (2 pages) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a director (2 pages) |
4 March 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
4 March 2011 | Termination of appointment of Barry Brett as a secretary (1 page) |
4 March 2011 | Termination of appointment of Barry Brett as a secretary (1 page) |
4 March 2011 | Termination of appointment of Barry Brett as a director (1 page) |
4 March 2011 | Termination of appointment of Barry Brett as a director (1 page) |
25 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
13 July 2010 | Termination of appointment of Gregory Tufnell as a director (1 page) |
13 July 2010 | Termination of appointment of Gregory Tufnell as a director (1 page) |
16 June 2010 | Director's details changed for Gregory Clifford Francis Tufnell on 26 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Barry Anthony Brett on 26 May 2010 (1 page) |
16 June 2010 | Director's details changed for Gregory Clifford Francis Tufnell on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Anthony Brett on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Peter Lynes on 26 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Mr Peter Lynes on 26 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Barry Anthony Brett on 26 May 2010 (1 page) |
16 June 2010 | Director's details changed for Barry Anthony Brett on 26 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
14 September 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
19 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
18 June 2009 | Director appointed mr peter lynes (2 pages) |
18 June 2009 | Director appointed mr peter lynes (2 pages) |
4 December 2008 | Appointment terminated director david summers (1 page) |
4 December 2008 | Appointment Terminated Director david summers (1 page) |
2 July 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
2 July 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
27 June 2008 | Appointment Terminated Director peter werth (1 page) |
27 June 2008 | Appointment terminated director peter werth (1 page) |
11 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
3 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
3 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
3 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Resolutions
|
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
25 June 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
14 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
14 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
3 June 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
3 June 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
8 June 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
8 June 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
18 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page) |
22 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
18 May 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
18 May 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
2 May 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
2 May 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
4 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
4 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
1 May 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
13 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
13 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
23 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
22 March 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
22 March 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
23 July 1999 | Return made up to 26/05/99; no change of members
|
23 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
4 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 August 1997 | Return made up to 26/05/97; full list of members (6 pages) |
6 August 1997 | Return made up to 26/05/97; full list of members
|
27 December 1996 | £ ic 370000/251600 29/11/96 £ sr 118400@1=118400 (1 page) |
27 December 1996 | £ ic 370000/251600 29/11/96 £ sr 118400@1=118400 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Ad 29/11/96--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages) |
6 December 1996 | Ad 29/11/96--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages) |
6 December 1996 | Resolutions
|
5 December 1996 | Secretary resigned;director resigned (3 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (3 pages) |
13 August 1996 | Return made up to 26/05/96; no change of members (4 pages) |
13 August 1996 | Return made up to 26/05/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 July 1995 | Return made up to 26/05/95; full list of members (6 pages) |
11 July 1995 | Return made up to 26/05/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
19 June 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | £ ic 370000/200000 31/03/95 £ sr 170000@1=170000 (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | £ ic 370000/200000 31/03/95 £ sr 170000@1=170000 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
31 May 1994 | Return made up to 26/05/94; no change of members (4 pages) |
31 May 1994 | Return made up to 26/05/94; no change of members (4 pages) |
21 May 1993 | Return made up to 26/05/93; full list of members
|
21 May 1993 | Return made up to 26/05/93; full list of members (5 pages) |
15 May 1992 | Return made up to 26/05/92; full list of members (5 pages) |
15 May 1992 | Return made up to 26/05/92; full list of members (5 pages) |
25 October 1991 | Return made up to 26/05/91; full list of members (7 pages) |
25 October 1991 | Return made up to 26/05/91; full list of members (7 pages) |
19 April 1991 | Return made up to 28/05/90; full list of members (7 pages) |
19 April 1991 | Return made up to 28/05/90; full list of members (7 pages) |
29 October 1990 | Ad 22/10/90--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages) |
29 October 1990 | Ad 22/10/90--------- £ si 170000@1=170000 £ ic 200000/370000 (2 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Memorandum and Articles of Association (25 pages) |
29 October 1990 | Memorandum and Articles of Association (25 pages) |
29 October 1990 | Resolutions
|
29 September 1989 | Return made up to 26/05/89; full list of members (7 pages) |
29 September 1989 | Return made up to 26/05/89; full list of members (7 pages) |
31 October 1988 | Return made up to 28/04/88; full list of members (6 pages) |
31 October 1988 | Return made up to 28/04/88; full list of members (6 pages) |
10 February 1987 | Return made up to 20/01/87; full list of members (4 pages) |
10 February 1987 | Return made up to 20/01/87; full list of members (4 pages) |
28 May 1986 | Return made up to 26/02/86; full list of members (4 pages) |
28 May 1986 | Return made up to 26/02/86; full list of members (4 pages) |
28 April 1975 | Certificate of incorporation (1 page) |
28 April 1975 | Certificate of incorporation (1 page) |