Company NameBrand Champions (Asia) Limited
Company StatusDissolved
Company Number03655244
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesNew Moons Limited and Top Toys Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeremy Morris Margolin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton Chartered Accountants Palladium Hou
1-4 Argyll Street
London
W1F 7LD
Director NameMr Julian George Margolin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlems Fenton Chartered Accountants Palladium Hou
1-4 Argyll Street
London
W1F 7LD
Secretary NameJeremy Morris Margolin
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton Chartered Accountants Palladium Hou
1-4 Argyll Street
London
W1F 7LD
Director NameDenise Tina Deane
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2016)
RoleCreative Design
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton Chartered Accountants Palladium Hou
1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.brandchamps.co.uk

Location

Registered AddressHazlems Fenton Chartered Accountants Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Brand Champions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,482
Cash£72

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 99
(6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 99
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Director's details changed for Denise Tina Deane on 23 October 2010 (2 pages)
4 November 2010Director's details changed for Jeremy Morris Margolin on 23 October 2010 (2 pages)
4 November 2010Secretary's details changed for Jeremy Morris Margolin on 23 October 2010 (1 page)
4 November 2010Director's details changed for Julian George Margolin on 23 October 2010 (2 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Director's details changed for Denise Tina Deane on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Denise Tina Deane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Julian George Margolin on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Julian George Margolin on 1 October 2009 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page)
20 November 2008Return made up to 23/10/08; no change of members (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 November 2007Return made up to 23/10/07; full list of members (7 pages)
29 June 2007Particulars of mortgage/charge (9 pages)
18 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 January 2007Return made up to 23/10/06; full list of members (9 pages)
14 November 2006Ad 29/09/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 November 2006New director appointed (2 pages)
27 September 2006Memorandum and Articles of Association (18 pages)
20 September 2006Company name changed top toys LIMITED\certificate issued on 20/09/06 (2 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
5 December 2005Return made up to 23/10/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 November 2004Return made up to 23/10/04; full list of members (9 pages)
21 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
20 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Company name changed new moons LIMITED\certificate issued on 12/08/99 (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
23 October 1998Incorporation (17 pages)