Company NameBob Brand Promotions Limited
DirectorsRobert Michael Brand and Anthony Abis
Company StatusDissolved
Company Number03320575
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRobert Michael Brand
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Secretary NameSadie Ann Lee Brand
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Northaw
Potters Bar
Hertfordshire
EN6 4NU
Director NameAnthony Abis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address4 Lincoln House
Darthmouth Park Hill
London
NW5 1HY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,830
Cash£16,218
Current Liabilities£60,631

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 February 2003Dissolved (1 page)
12 November 2002Liquidators statement of receipts and payments (5 pages)
12 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Sec of state's release of liq (1 page)
9 May 2002O/C - replacement of liquidator (18 pages)
7 May 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
11 February 2000Statement of affairs (6 pages)
11 February 2000Appointment of a voluntary liquidator (2 pages)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2000Registered office changed on 21/01/00 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
2 June 1999Ad 13/02/97--------- £ si 98@1 (2 pages)
2 June 1999Ad 19/05/98--------- £ si 44@1=44 £ ic 196/240 (3 pages)
2 June 1999Return made up to 13/02/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Ad 09/05/98--------- £ si 96@1=96 £ ic 100/196 (2 pages)
12 June 1998New director appointed (2 pages)
15 April 1998Return made up to 13/02/98; full list of members (7 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
13 February 1997Incorporation (11 pages)