Company NameNamebrand Limited
Company StatusDissolved
Company Number02457726
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSophie Holeshowski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House
Warren Lane Oxshott
Leatherhead
Surrey
KT22 0ST
Secretary NameAndrew Holeshowski
NationalityBritish
StatusClosed
Appointed01 April 1993(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressPinewood House
Warren Lane Oxshott
Leatherhead
Surrey
KT22 0ST
Director NameMrs Karen Sara Brenda Druce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1992)
RoleSecretary
Correspondence Address48 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameMr Stephen Ian Druce
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1992)
RoleAgent
Correspondence Address48 Grange Gardens
Pinner
Middlesex
HA5 5QE
Secretary NameMrs Karen Sara Brenda Druce
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence Address48 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameMrs Erica Julia Moss
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Secretary NameMrs Erica Julia Moss
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameMr Stuart Sheinman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG
Director NameDavid John Woolf
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 April 1993)
RoleAccountant
Correspondence Address6 Shaw Close
Bushey
Watford
Hertfordshire
WD2 1RB
Secretary NameMr Stuart Sheinman
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG

Location

Registered AddressSuite 6 Unit 1-2 International House
Wyvern Estate Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Andrew Holeshowski
50.00%
Ordinary
1 at £1Sophie Holeshowski
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Registered office address changed from 3 Fallowfield Court Stanmore Middx HA7 3EP United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3 Fallowfield Court Stanmore Middx HA7 3EP United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3 Fallowfield Court Stanmore Middx HA7 3EP United Kingdom on 6 November 2012 (1 page)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2011Director's details changed for Sophie Holeshowski on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Sophie Holeshowski on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Sophie Holeshowski on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 09/01/09; full list of members (3 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from elwood house, 42 lytton road barnet hertfordshire EN5 5BY (1 page)
6 April 2009Registered office changed on 06/04/2009 from elwood house, 42 lytton road barnet hertfordshire EN5 5BY (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 09/01/09; full list of members (3 pages)
6 April 2009Location of debenture register (1 page)
25 March 2009Accounts made up to 31 March 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 October 2007Accounts made up to 31 March 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
18 May 2007Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
5 February 2007Return made up to 09/01/07; full list of members (2 pages)
5 February 2007Return made up to 09/01/07; full list of members (2 pages)
16 June 2006Accounts made up to 31 March 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 March 2006Return made up to 09/01/06; full list of members (2 pages)
31 March 2006Return made up to 09/01/06; full list of members (2 pages)
24 February 2006Accounts made up to 31 March 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
18 May 2004Return made up to 09/01/04; full list of members (6 pages)
18 May 2004Accounts made up to 31 March 2004 (2 pages)
18 May 2004Return made up to 09/01/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 May 2004Accounts made up to 31 March 2003 (2 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
27 January 2003Return made up to 09/01/03; full list of members (6 pages)
27 January 2003Registered office changed on 27/01/03 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
27 January 2003Registered office changed on 27/01/03 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 October 2002Accounts made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 09/01/02; full list of members (6 pages)
22 January 2002Return made up to 09/01/02; full list of members (6 pages)
12 July 2001Accounts made up to 31 March 2001 (3 pages)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2001Return made up to 09/01/01; full list of members (6 pages)
18 January 2001Return made up to 09/01/01; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 September 2000Accounts made up to 31 March 2000 (3 pages)
20 January 2000Return made up to 09/01/00; full list of members (6 pages)
20 January 2000Return made up to 09/01/00; full list of members (6 pages)
8 September 1999Accounts made up to 31 March 1999 (3 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 1999Return made up to 09/01/99; no change of members (4 pages)
20 January 1999Return made up to 09/01/99; no change of members (4 pages)
6 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 August 1998Accounts made up to 31 March 1998 (3 pages)
15 January 1998Return made up to 09/01/98; full list of members (6 pages)
15 January 1998Return made up to 09/01/98; full list of members (6 pages)
11 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 July 1997Accounts made up to 31 March 1997 (1 page)
22 January 1997Return made up to 09/01/97; no change of members (4 pages)
22 January 1997Return made up to 09/01/97; no change of members (4 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1997Accounts made up to 31 March 1996 (3 pages)
19 March 1996Return made up to 09/01/96; no change of members (4 pages)
19 March 1996Return made up to 09/01/96; no change of members (4 pages)
18 December 1995Registered office changed on 18/12/95 from: c/o colin lederman fca 189/191 high street barnet hertfordshire EN5 5SU (1 page)
18 December 1995Accounts made up to 31 March 1995 (1 page)
18 December 1995Registered office changed on 18/12/95 from: c/o colin lederman fca 189/191 high street barnet hertfordshire EN5 5SU (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 1995Return made up to 09/01/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1995Return made up to 09/01/95; full list of members (6 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
5 September 1995Accounts made up to 31 March 1994 (1 page)
5 September 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
5 September 1995Compulsory strike-off action has been discontinued (1 page)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (1 page)
21 February 1990Memorandum and Articles of Association (7 pages)
21 February 1990Memorandum and Articles of Association (7 pages)