Company NameBrandon International Limited
Company StatusDissolved
Company Number03794845
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date1 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 NameAdetokunbo Abudu
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed01 July 2005(6 years after company formation)
Appointment Duration12 years, 1 month (closed 01 August 2017)
RoleSolicitor
Country of ResidenceNigeria
Correspondence Address3 Oyefeso Avenue
Obanikoro
Lagos
Foreign
Director NameChief Ayinla Olatunde Abudu
Date of BirthMarch 1932 (Born 92 years ago)
NationalityNigerian
StatusClosed
Appointed01 July 2005(6 years after company formation)
Appointment Duration12 years, 1 month (closed 01 August 2017)
RoleSolicitor
Country of ResidenceNigeria
Correspondence Address3 Oyefeso Avenue
Obanikoro
Lagos
Foreign
Secretary NameGraeme John Nuttall
NationalityBritish
StatusClosed
Appointed01 July 2005(6 years after company formation)
Appointment Duration12 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.5k at £1Ascot International Sa
45.00%
Ordinary
3.5k at £1Chief Ayinla Olatunde Abudu
35.00%
Ordinary
2k at £1Olabopo Holdings LTD
20.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 August 2005Delivered on: 24 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
5 April 2017Satisfaction of charge 1 in full (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 10,000
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
25 March 2015Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 25 March 2015 (1 page)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Secretary's details changed for Simon Laurence Haynes on 24 June 2014 (1 page)
7 July 2014Secretary's details changed for Graeme John Nuttall on 24 June 2014 (1 page)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Director's details changed for Chief Ayinla Olatunde Abudu on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Adetokunbo Abudu on 24 June 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
10 July 2007Return made up to 24/06/07; full list of members (7 pages)
23 October 2006Return made up to 24/06/06; full list of members (8 pages)
1 September 2005Ad 01/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Return made up to 24/06/05; full list of members (6 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 August 2004Return made up to 24/06/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
11 July 2003Return made up to 24/06/03; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 July 2002Return made up to 24/06/02; no change of members (4 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
1 August 2001Return made up to 24/06/01; full list of members (6 pages)
4 October 2000Return made up to 24/06/00; full list of members (5 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 June 1999Incorporation (23 pages)