Company NameThe Brand Ident Company Limited
DirectorsJohn Cornley and Kitty O'Hagan
Company StatusDissolved
Company Number03190004
CategoryPrivate Limited Company
Incorporation Date24 April 1996(27 years, 11 months ago)
Previous NameBluelodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Cornley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleAdvertising
Correspondence Address1 The Old Vicarage Kingston Road
Teddington
Middlesex
TW11 9HX
Director NameKitty O'Hagan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleAdvertising
Correspondence AddressHunters Lodge The Pound
Cookham
Berkshire
SL6 9QJ
Secretary NameJohn Cornley
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleAdvertising
Correspondence Address1 The Old Vicarage Kingston Road
Teddington
Middlesex
TW11 9HX
Director NameBarry James Gillibrand
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1997)
RoleCreative Director
Correspondence Address19d Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Registered office changed on 10/09/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
26 August 1997Registered office changed on 26/08/97 from: kingston smith 10 bruton street london W18 7AG (1 page)
15 July 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
2 July 1997Director resigned (1 page)
12 March 1997Ad 20/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1997New director appointed (2 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
28 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
28 August 1996Registered office changed on 28/08/96 from: 3-4 portland mews d'arblay street london W1V 3TL (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 120 east road london N1 6AA (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Company name changed bluelodge LIMITED\certificate issued on 01/05/96 (2 pages)
24 April 1996Incorporation (15 pages)