Company NameBrandspan Limited
Company StatusDissolved
Company Number02854281
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrenda Bruno
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2003)
RoleComputer Consultant
Correspondence Address78 Blake Road
London
N11 2AH
Secretary NameKathy Henderson
NationalityBritish
StatusClosed
Appointed04 October 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address182 Chigwell Road
London
E9
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered AddressCollege House
4a New College Parade
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£77,861
Net Worth£28,666
Cash£43,497
Current Liabilities£14,912

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
2 October 2001Return made up to 17/09/01; full list of members (6 pages)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Registered office changed on 11/01/00 from: collage house 4A new college parade london NW3 5EP (1 page)
30 December 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
21 December 1999Full accounts made up to 30 September 1998 (7 pages)
16 September 1998Return made up to 17/09/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 September 1997Return made up to 17/09/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 September 1995 (5 pages)
5 November 1996Return made up to 17/09/96; full list of members (6 pages)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)