Company NameBrandstory Limited
Company StatusDissolved
Company Number02642708
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 8 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NamesIzlecomb Computing Limited and The Hodges Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick John McSwiney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameAnthony Hodges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exe Street
Topsham
Exeter
EX3 0JL
Director NameAlan Richard Morris
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 September 1992)
RoleManagement Consultant
Correspondence Address65 Marloes Road
London
W8 6LE
Secretary NameJay Summers
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressBrambles 1 Barnfield Cottages
Poltimore
Exeter
EX4 0AL
Secretary NamePatricia Ann Saben
NationalityBritish
StatusResigned
Appointed26 February 1999(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address12 Cotton Road
Potters Bar
Hertfordshire
EN6 5JG
Secretary NameMrs Heather Carol Codling
NationalityBritish
StatusResigned
Appointed04 September 2002(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage
Stoney Lane Ashmore Green
Thatcham
Berkshire
RG18 9HD
Secretary NameKim Saxty
NationalityBritish
StatusResigned
Appointed18 August 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressMid Acre
Burnt Hill Yattendon
Newbury
Berkshire
RG18 0XD
Secretary NameFiona Jayne Hortopp
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address20 Badgers Walk
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JQ
Secretary NameCaroline Cole
StatusResigned
Appointed01 December 2009(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address39 Harwood Rise
Woolton Hill
Newbury
Berkshire
RG20 9XW
Secretary NameToni Mansell
StatusResigned
Appointed03 September 2012(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2015)
RoleCompany Director
Correspondence AddressJasmine Cottage Sidcliffe
Sidmouth
Devon
EX10 9QA

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£22,706
Cash£11,115
Current Liabilities£40,832

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
23 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 18 May 2016 (13 pages)
5 July 2016Liquidators statement of receipts and payments to 18 May 2016 (13 pages)
2 June 2015Statement of affairs with form 4.19 (6 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 1 May 2015 (1 page)
25 March 2015Appointment of Patrick John Mcswiney as a director on 17 March 2015 (3 pages)
25 March 2015Registered office address changed from C/O Kirk Hills 5 Barnfield Crescent Exeter Devon EX1 1QT England to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Toni Mansell as a secretary on 13 March 2015 (2 pages)
12 May 2014Termination of appointment of Anthony Hodges as a director (1 page)
20 March 2014Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB on 20 March 2014 (1 page)
23 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
23 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Termination of appointment of Caroline Cole as a secretary (1 page)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Appointment of Toni Mansell as a secretary (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Anthony Hodges on 9 March 2011 (2 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Anthony Hodges on 9 March 2011 (2 pages)
23 May 2011Company name changed the hodges consultancy LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
23 May 2011Change of name notice (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 December 2009Appointment of Caroline Cole as a secretary (1 page)
7 September 2009Return made up to 03/09/09; full list of members (3 pages)
24 March 2009Appointment terminated secretary fiona hortopp (1 page)
6 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
24 October 2007Return made up to 03/09/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
20 September 2006Return made up to 03/09/06; full list of members (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
15 February 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
12 September 2005Return made up to 03/09/05; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
12 September 2005Location of register of members (1 page)
16 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
21 September 2004New secretary appointed (1 page)
21 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 2004Secretary resigned (1 page)
18 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 03/09/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
26 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Full accounts made up to 31 May 2000 (13 pages)
13 December 2000Full accounts made up to 31 May 1999 (14 pages)
9 October 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
9 September 1999Return made up to 03/09/99; full list of members (6 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
12 March 1999Full accounts made up to 31 May 1998 (13 pages)
1 June 1998Full accounts made up to 31 May 1997 (12 pages)
10 October 1997Full accounts made up to 31 May 1996 (12 pages)
30 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1996Return made up to 03/09/96; full list of members (6 pages)
11 September 1995Return made up to 03/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
(6 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Particulars of mortgage/charge (12 pages)