Company NameBrand Trading (UK) Limited
Company StatusDissolved
Company Number03672914
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 4 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)
Previous NameShelfco (No.1591) Limited

Business Activity

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

Directors

Director NameMukesh Wadhumal Jagtiani
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed30 December 1998(1 month after company formation)
Appointment Duration2 years, 10 months (closed 30 October 2001)
RoleCeo Landmark Group
Correspondence AddressTariq Ahmed Dhan Al Qamzls Villa
342 Al Wasl Road Behind Epco Fuel
Jumeria
Dubai
United Arab Emirates
Director NameRenuka Mukesh Jagtiani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed30 December 1998(1 month after company formation)
Appointment Duration2 years, 10 months (closed 30 October 2001)
RoleManaging Director
Correspondence AddressTariq Ahmed Dhan Al Qamzls
Villa 343 Wasl Road Behind Epco Fuel
Jumeria
Dubai
United Arab Emirates
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed24 November 1998(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
25 May 2001Application for striking-off (1 page)
27 February 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 November 2000Return made up to 24/11/00; full list of members (5 pages)
18 April 2000Full accounts made up to 30 June 1999 (7 pages)
3 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 December 1999Return made up to 24/11/99; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/99
(1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
5 January 1999Company name changed shelfco (no.1591) LIMITED\certificate issued on 06/01/99 (2 pages)
4 January 1999Location of register of members (1 page)
4 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
4 January 1999Ad 30/12/98-30/12/98 £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 1999Location of debenture register (1 page)
24 November 1998Incorporation (23 pages)