Company NameBravado Retail & Licensing Limited
Company StatusDissolved
Company Number02760501
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesD C Distribution Limited and Distribution Network Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(15 years, 4 months after company formation)
Appointment Duration8 years (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(15 years, 4 months after company formation)
Appointment Duration8 years (closed 29 March 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed01 November 1992(2 days after company formation)
Appointment Duration12 months (resigned 30 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameDamian Alan Crux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2002)
RoleMerchandising Executive
Correspondence AddressBirchwood Cottage
Woldingham Road
Woldingham
Surrey
CR3 7LR
Director NameMark Alexander Conlon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 30 October 1993)
RoleSales Manager
Correspondence Address13 Auckland Close
Maidenhead
Berkshire
SL6 8QB
Director NameMark Alexander Conlon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 30 October 1993)
RoleSales Manager
Correspondence Address13 Auckland Close
Maidenhead
Berkshire
SL6 8QB
Secretary NameMr Rajan Kapoor
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1993)
RoleCompany Director
Correspondence Address19 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Secretary NameEtem Dindjer
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address23 Ulleswater Road
London
N14 7BL
Director NameAlan Ernest Crux
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressBirchwood House
Woldingham
Surrey
CR3 7LR
Director NameMr Philip John King
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Coombe Wood Hill
Purley
Surrey
CR8 1JN
Secretary NameAlan Ernest Crux
NationalityBritish
StatusResigned
Appointed24 December 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressBirchwood House
Woldingham
Surrey
CR3 7LR
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed22 February 2007(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(14 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.bravado.com
Telephone020 64100114
Telephone regionLondon

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Universal Srg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement by Directors (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200,000
(7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200,000
(7 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
18 January 2012Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (17 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed richard michael constant (1 page)
26 March 2008Full accounts made up to 30 September 2007 (17 pages)
7 January 2008New director appointed (1 page)
23 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
17 July 2007Full accounts made up to 30 September 2006 (23 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
7 November 2006Return made up to 30/10/06; full list of members (2 pages)
11 September 2006Full accounts made up to 30 September 2005 (15 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Return made up to 30/10/05; full list of members (2 pages)
9 September 2005Full accounts made up to 30 September 2004 (16 pages)
15 November 2004Return made up to 30/10/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (19 pages)
25 May 2004Director resigned (1 page)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (18 pages)
10 June 2003Company name changed distribution network company lim ited\certificate issued on 10/06/03 (2 pages)
16 November 2002Return made up to 30/10/02; full list of members (7 pages)
1 November 2002Full accounts made up to 30 September 2001 (17 pages)
14 August 2002New director appointed (3 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 March 2002Return made up to 30/10/01; full list of members (7 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road st.johns wood london NW8 0DL (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
17 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2002Full accounts made up to 31 December 2000 (18 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Full accounts made up to 31 December 1999 (17 pages)
26 February 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
17 November 1999Full accounts made up to 31 December 1998 (18 pages)
16 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
6 January 1998New secretary appointed (3 pages)
2 January 1998Secretary resigned (1 page)
12 November 1997Return made up to 30/10/97; no change of members (5 pages)
12 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
28 August 1997Director resigned (1 page)
13 November 1996Return made up to 30/10/96; full list of members (5 pages)
13 November 1996New director appointed (3 pages)
25 October 1996Full accounts made up to 31 December 1995 (17 pages)
9 November 1995Return made up to 30/10/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (18 pages)
4 January 1993Company name changed\certificate issued on 04/01/93 (2 pages)
30 October 1992Incorporation (13 pages)