Company NameBrand New Ventures Limited
Company StatusDissolved
Company Number03741596
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMonique Pamela Havelaar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Jeremy Keohane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellen Close
Bromley
Kent
BR1 2QW
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Nightingale Lane
London
SW12 8NR
Director NameLaurence Marzell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleConsultant
Correspondence Address10a Alma Square
London
NW8 9QD
Secretary NameJennifer Connelly
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address32 Cooper Way
Slough
Berkshire
SL1 9JA
Secretary NameNicholas Maxwell Lamb
NationalityBritish
StatusResigned
Appointed13 February 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address82 Nightingale Lane
London
SW12 8NR
Secretary NameGillian Anne Kavanagh
NationalityBritish
StatusResigned
Appointed21 August 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Finstock Road
London
W10 6LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Monique Pamela Havelaar
50.00%
Ordinary
1 at £1Mr Nicholas Maxwell Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
26 March 2015Director's details changed for Monique Pamela Havelaar on 26 March 2015 (2 pages)
17 July 2014Micro company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
7 March 2014Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 September 2008Location of register of members (1 page)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 June 2008Appointment terminated secretary gillian kavanagh (1 page)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
9 October 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
19 September 2006Secretary resigned;director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
10 August 2006Location of register of members (1 page)
10 August 2006Return made up to 26/03/06; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: shepherds studio west rockley road london W14 0EH (1 page)
2 August 2006Director resigned (1 page)
24 August 2005Return made up to 26/03/05; full list of members (9 pages)
3 December 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
2 December 2004Registered office changed on 02/12/04 from: united house 9 pembridge road london W11 3JY (1 page)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
20 May 2003Return made up to 26/03/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 July 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 26/03/01; full list of members (5 pages)
12 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 February 2001Secretary resigned (1 page)
2 February 2001Return made up to 26/03/00; full list of members (7 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 October 2000Location of register of members (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
13 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 July 2000Registered office changed on 13/07/00 from: 37B new cavendish street london W1M 8JR (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: c/o mr l marzell flat 2 20A blenheim terrace, london NW8 0EB (1 page)
26 March 1999Incorporation (20 pages)