Company NameCostbrand Limited
Company StatusDissolved
Company Number03374137
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameBen Spiers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleSolicitor
Correspondence Address83d Humber Road
London
SE3 7LR
Director NameDavid Geoffrey Wallis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleSolicitor
Correspondence Address113 Babington Road
London
SW16 6AN
Secretary NameDavid Geoffrey Wallis
NationalityBritish
StatusClosed
Appointed23 May 1997(2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleSolicitor
Correspondence Address113 Babington Road
London
SW16 6AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113 Babington Road
London
SW16 6AN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Registered office changed on 16/07/98 from: 113 babington road london SW16 6AN (1 page)
16 July 1998Application for striking-off (1 page)
16 July 1998Return made up to 21/05/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(6 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 May 1997Incorporation (9 pages)