Company NameBrand New Consulting Ltd
Company StatusDissolved
Company Number02784765
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameHOS Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jean Marc Desaules
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed22 January 1993
Appointment Duration16 years, 2 months (closed 14 April 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address223 Regent St
London
W1B 2QD
Secretary NameKante Makan
NationalityMalian
StatusClosed
Appointed11 February 2005(12 years after company formation)
Appointment Duration4 years, 2 months (closed 14 April 2009)
RoleManager
Correspondence Address223 Regent St
London
W1B 2QD
Director NameFinnbar Michael Finn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleArchitect
Correspondence Address4 Heyford Terrace
London
SW8 1XT
Director NameRoy Pearce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleMarketing Director
Correspondence Address13 Delia Street
London
SW18 2BT
Secretary NameLloyd Taylor
NationalityBritish
StatusResigned
Appointed05 July 1993(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat 2 Whitham Court
76 Upper Tooting Road, Tooting Bec
London
SW17 7PB
Secretary NameMr Michael John Denison
NationalityBritish
StatusResigned
Appointed28 July 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fox Close
Weybridge
Surrey
KT13 0AX
Secretary NamePhilippe Marchal
NationalityFrench
StatusResigned
Appointed10 September 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address88 Fairbridge Road
London
N19 3HY
Director NamePhilippe Marchal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed11 February 1998(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1998)
RoleExport Management
Correspondence Address88 Fairbridge Road
London
N19 3HY
Secretary NameChristophe Demoulin
NationalityFrench
StatusResigned
Appointed15 February 2001(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 2004)
RolePhotographer
Correspondence Address1-7 Leybourne House
19 Lovelinch Close
London
Se15 Ahl
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed05 March 1993(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 1993)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameLBB Secretaries Ltd (Corporation)
StatusResigned
Appointed03 August 2004(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2005)
Correspondence Address27 Old Gloucester Street
C/O Brand New Consulting Ltd
London
WC1N 3XX

Location

Registered Address223 Regent Street, Suite 501
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£34,700
Gross Profit£23,954
Net Worth-£86,103
Cash£2,663
Current Liabilities£89,834

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 28/01/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 27 old gloucester street london WC1N 3XX (1 page)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
14 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 February 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
9 February 2005Return made up to 28/01/05; full list of members (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2004Return made up to 28/01/04; full list of members (6 pages)
27 June 2003Registered office changed on 27/06/03 from: 27 old gloucester street london WC1N 3AF (1 page)
2 April 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
28 February 2003Return made up to 28/01/03; full list of members (6 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 May 2002Return made up to 28/01/02; full list of members (6 pages)
13 May 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 March 2001Return made up to 28/01/01; full list of members (6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
23 February 2001Company name changed hos records LIMITED\certificate issued on 23/02/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 June 2000Registered office changed on 09/06/00 from: 88 fairbridge road london N19 3HY (1 page)
31 May 2000Return made up to 28/01/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Registered office changed on 01/04/99 from: 46 dennington park road london NW6 1BD (1 page)
21 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Registered office changed on 21/05/98 from: acorn storage centre 250 brixton hill unit 2040 london SW2 1HF (1 page)
21 May 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Return made up to 28/01/98; no change of members (4 pages)
7 November 1997Registered office changed on 07/11/97 from: 12 arkwright house streatham place london SW2 4QE (1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
1 May 1997Full accounts made up to 31 December 1995 (9 pages)
18 April 1997Return made up to 28/01/97; full list of members (6 pages)
8 February 1996Return made up to 28/01/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 January 1995 (9 pages)
2 August 1995New secretary appointed (2 pages)