Company NameBrandcase Limited
Company StatusDissolved
Company Number03090501
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Michael Kittredge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 03 November 1998)
RoleSales Director
Correspondence Address20 Milton Avenue
Highgate
London
N6 5QF
Secretary NameBarbara Maria Kittredge
NationalityBritish
StatusClosed
Appointed21 September 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 03 November 1998)
RoleCompany Director
Correspondence AddressTall Trees 14 Greenhill
Leighton Buzzard
Bedfordshire
LU7 8AE
Director NameMtanios Naassy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityLebanese
StatusClosed
Appointed15 November 1995(3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 November 1998)
RoleManufacturer
Correspondence AddressMar Maround Street
Antoine Boustany Building 2nd Floor
Beirut
Lebanon
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBritannia House
958 High Road
Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1997Full accounts made up to 31 October 1996 (8 pages)
4 October 1996Return made up to 11/08/96; full list of members (6 pages)
28 November 1995New director appointed (2 pages)
23 November 1995Ad 21/09/95-13/10/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
23 November 1995Accounting reference date notified as 31/10 (1 page)
12 October 1995Registered office changed on 12/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
11 August 1995Incorporation (12 pages)