Company NameVendbrand Limited
Company StatusDissolved
Company Number03336364
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Clive Marshall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 21 December 1999)
RoleSolicitor
Correspondence AddressFlat 2 Dundee Court
135 Three Colt Street
London
E14 8AP
Director NameJames Guy Walters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 21 December 1999)
RoleConsultant
Correspondence AddressFlat 1
33-35 Daventry Street
London
Nw1
Secretary NameGary Clive Marshall
NationalityBritish
StatusClosed
Appointed25 March 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 21 December 1999)
RoleSolicitor
Correspondence AddressFlat 2 Dundee Court
135 Three Colt Street
London
E14 8AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gary Marshall Cameo House
Bear Street Leicester Square
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Accounts made up to 31 March 1998 (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (20 pages)