Company NameSpecialist Brand Limited
Company StatusDissolved
Company Number03859294
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGeorge Dionisiou
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address9, Stuart Towers
105, Maida Vale
London
W9 1UF
Director NameMr Ian John Luxton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 25 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Sheridan Grange
Sunningdale
Ascot
Berkshire
SL5 0BX
Secretary NameMr Ian John Luxton
NationalityBritish
StatusClosed
Appointed14 January 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sheridan Grange
Sunningdale
Ascot
Berkshire
SL5 0BX
Director NameAlexander Andrea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleDirector General Manager
Correspondence Address20 Gordon Road
Enfield
Middlesex
EN2 0PU
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Director NameStephen Ronald Hobson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGwenfro
Windmill Lane Barnet Lane
Arkley
Hertfordshire
EN5 3HX
Secretary NameStephen Ronald Hobson
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGwenfro
Windmill Lane Barnet Lane
Arkley
Hertfordshire
EN5 3HX
Director NameMr Dean Dionisiou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2007)
RoleDirector Administration
Country of ResidenceEngland
Correspondence Address105, Lancaster Avenue
Cockfosters
Hertfordshire
EN4 0ES
Director NameDavid Arthur Cozens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 West Road
Bedfont
Middlesex
TW14 8JG
Director NamePaul Pancham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2007)
RoleMotortrade
Correspondence Address47 Old Lane
Cobham
Surrey
KT11 1NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Lewis Golden & Co
40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,861
Cash£94,895
Current Liabilities£121,912

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (3 pages)
21 October 2008Return made up to 14/10/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 14/10/06; full list of members (3 pages)
23 October 2006Return made up to 14/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Return made up to 14/10/05; full list of members (3 pages)
12 January 2006Return made up to 14/10/05; full list of members (3 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Return made up to 14/10/04; full list of members (8 pages)
31 October 2004Return made up to 14/10/04; full list of members (8 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 14/10/03; full list of members (8 pages)
18 November 2003Return made up to 14/10/03; full list of members (8 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (3 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2003Declaration of assistance for shares acquisition (5 pages)
29 January 2003Declaration of assistance for shares acquisition (5 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
4 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 October 2001Return made up to 14/10/01; full list of members (7 pages)
29 October 2001Return made up to 14/10/01; full list of members (7 pages)
30 July 2001Ad 31/03/00--------- £ si 98@1 (2 pages)
30 July 2001Ad 31/03/00--------- £ si 98@1 (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Resolutions
  • RES13 ‐ Re:guarantee 18/05/01
(1 page)
25 May 2001Resolutions
  • RES13 ‐ Re:guarantee 18/05/01
(1 page)
20 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
30 October 2000Return made up to 14/10/00; full list of members (7 pages)
30 October 2000Return made up to 14/10/00; full list of members (7 pages)
30 October 2000Registered office changed on 30/10/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
30 October 2000Registered office changed on 30/10/00 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (20 pages)