Company NameBrandsmiths Limited
DirectorAllan Ramsay Biggar
Company StatusLiquidation
Company Number04148314
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Previous NameAmberpoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allan Ramsay Biggar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(5 years, 12 months after company formation)
Appointment Duration17 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBluebell House
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMr Allan Ramsay Biggar
StatusCurrent
Appointed18 August 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressBluebell House Newlands Drive
Maidenhead
Berkshire
SL6 4AA
Director NameMrs Pamela Jean Robertson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2010)
RoleBrand Consultant Director
Country of ResidenceEngland
Correspondence Address3 Manor Place
Chislehurst
Kent
BR7 5QH
Director NameDavid Kevin Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2008)
RoleBrand Consultant
Correspondence Address56 Plymton Road
London
NW6 7EQ
Director NameMr Christopher David Cleaver
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 16 October 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address22 Jack Straws Lane
Headington
Oxford
OX3 0DW
Secretary NameDavid Kevin Thompson
NationalityBritish
StatusResigned
Appointed19 February 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2008)
RoleBrand Consultant
Correspondence Address56 Plymton Road
London
NW6 7EQ
Director NameMs Alison Mary Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Gaze
13 Meadow Close
Polruan
Cornwall
PL23 1QS
Director NameMr Timothy John Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address1904 Dusit Dubai
Sheikh Zayed Road, PO Box 23335
Dubai
UAE
Secretary NameSadru Ladhani
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address54 Kewferry Road
Northwood
Middlesex
HA6 2PG
Secretary NameMr Andrew Wigley
StatusResigned
Appointed24 March 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2011)
RoleCompany Director
Correspondence Address25 Cricketfield Road
London
E5 8NR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Turnover£848,881
Gross Profit£332,302
Net Worth£274,252
Cash£5,010
Current Liabilities£540,531

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due9 February 2017 (overdue)

Filing History

28 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (19 pages)
10 October 2016Liquidators' statement of receipts and payments to 26 July 2016 (17 pages)
29 October 2015Liquidators statement of receipts and payments to 26 July 2015 (13 pages)
29 October 2015Liquidators' statement of receipts and payments to 26 July 2015 (13 pages)
6 October 2014Liquidators statement of receipts and payments to 26 July 2014 (14 pages)
6 October 2014Liquidators' statement of receipts and payments to 26 July 2014 (14 pages)
20 January 2014Court order insolvency:replacement of liquidator (11 pages)
20 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2014Appointment of a voluntary liquidator (1 page)
14 October 2013Liquidators statement of receipts and payments to 26 July 2013 (11 pages)
14 October 2013Liquidators' statement of receipts and payments to 26 July 2013 (11 pages)
9 August 2012Notice of Constitution of Liquidation Committee (2 pages)
8 August 2012Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 8 August 2012 (2 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 8 August 2012 (2 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Statement of affairs with form 4.19 (6 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Appointment of Mr Allan Ramsay Biggar as a secretary (2 pages)
15 September 2011Termination of appointment of Andrew Wigley as a secretary (1 page)
4 July 2011Accounts made up to 31 December 2010 (13 pages)
10 June 2011Termination of appointment of Timothy Griffiths as a director (1 page)
18 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 168.77
(6 pages)
7 March 2011Termination of appointment of Pamela Robertson as a director (1 page)
1 March 2011Registered office address changed from 77 St Martin's Lane London WC2N 4AA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 77 St Martin's Lane London WC2N 4AA on 1 March 2011 (1 page)
18 February 2011Appointment of Mr Andrew Wigley as a secretary (2 pages)
18 February 2011Termination of appointment of Sadru Ladhani as a secretary (1 page)
13 September 2010Accounts made up to 31 December 2009 (13 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (9 pages)
9 March 2010Director's details changed for Mrs Pamela Jean Robertson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Pamela Jean Robertson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Timothy John Griffiths on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Timothy John Griffiths on 9 March 2010 (2 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2009Accounts made up to 31 December 2008 (14 pages)
12 May 2009Appointment terminated director alison canning (1 page)
6 April 2009Appointment terminated director christopher cleaver (1 page)
6 April 2009Return made up to 26/01/09; full list of members (8 pages)
10 March 2009Appointment terminated secretary david thompson (1 page)
10 March 2009Appointment terminated director david thompson (1 page)
10 March 2009Secretary appointed sadru ladhani (2 pages)
22 December 2008Return made up to 26/01/08; full list of members (11 pages)
28 April 2008Accounts made up to 31 December 2007 (20 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 August 2007Return made up to 26/01/07; full list of members (5 pages)
21 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 March 2007New director appointed (4 pages)
8 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
6 February 2007Ad 24/01/07--------- £ si [email protected]=43 £ ic 10000/10043 (2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
1 February 2006Return made up to 26/01/06; full list of members (3 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 April 2005Return made up to 26/01/05; full list of members (3 pages)
7 January 2005Amended accounts made up to 30 June 2003 (7 pages)
5 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 May 2004Registered office changed on 18/05/04 from: 69 monmouth street london WC2H 9JW (1 page)
5 May 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 26/01/04; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 January 2003Return made up to 26/01/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 November 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
22 January 2002Return made up to 26/01/02; full list of members (7 pages)
13 March 2001Company name changed amberpoint LIMITED\certificate issued on 13/03/01 (2 pages)
5 March 2001Nc inc already adjusted 06/02/01 (1 page)
5 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 March 2001Memorandum and Articles of Association (12 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 31 corsham street london N1 6DR (1 page)
28 February 2001New director appointed (2 pages)
26 January 2001Incorporation (18 pages)