Company NameBrandaria Limited
Company StatusDissolved
Company Number03067092
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameImagis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gilbert Cowie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 360
95 Wilton Road
London
SW1V 1BZ
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed13 June 2001(6 years after company formation)
Appointment Duration2 years (closed 17 June 2003)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed03 January 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2001)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered AddressC/O Geo Little Sabire & Co
Victoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
17 January 2003Application for striking-off (1 page)
16 October 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
28 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
12 July 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Return made up to 12/06/99; no change of members (4 pages)
27 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
4 July 1998Return made up to 12/06/98; no change of members (4 pages)
15 May 1998Registered office changed on 15/05/98 from: 1 victoria road sheffield S10 2DJ (1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
26 August 1997Return made up to 12/06/97; full list of members (5 pages)
13 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
24 February 1997Return made up to 12/06/96; full list of members (8 pages)
24 February 1997New secretary appointed (2 pages)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
8 January 1997New director appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
7 June 1996Director resigned (1 page)