Company NameBrandshape Limited
Company StatusDissolved
Company Number03710522
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 1 month ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)
Previous NameUnited Divx Limited

Business Activity

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

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 1999(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 February 1999(same day as company formation)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 1999(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLudgate House 245 Blackfriars
Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at 1Mills & Allen Trading Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 August 2009Application for striking-off (1 page)
23 March 2009Return made up to 09/02/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 09/02/06; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 09/02/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 March 2004Return made up to 09/02/04; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 March 2003Return made up to 09/02/03; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 December 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 February 2001Return made up to 09/02/01; full list of members (6 pages)
11 December 2000Div conve 29/02/00 (1 page)
11 December 2000Div conve 29/11/00 (1 page)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
4 April 2000Return made up to 09/02/00; full list of members; amend (5 pages)
6 March 2000Memorandum and Articles of Association (8 pages)
2 March 2000Return made up to 09/02/00; full list of members (5 pages)
4 February 2000Company name changed united divx LIMITED\certificate issued on 07/02/00 (2 pages)
9 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)