Company NameBrand Centres (UK) Ltd
Company StatusDissolved
Company Number04277332
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSam Klibansky
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed08 July 2002(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address63 Bransgrove Road
Edgware
Middlesex
HA8 6HZ
Secretary NameSam Klibansky
NationalityGerman
StatusClosed
Appointed08 July 2002(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address63 Bransgrove Road
Edgware
Middlesex
HA8 6HZ
Secretary NameNaim Iqbal
NationalityBritish
StatusClosed
Appointed04 June 2003(1 year, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 28 April 2020)
RoleSales Agent
Correspondence Address5 Elmhurst Avenue
Mitcham
Surrey
CR4 2HP
Director NameMr Lionel Khin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2003)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeversham
Elstree Hill South
Elstree
Hertfordshire
WD6 3DE
Secretary NameMr Melvyn Phillip Lesser
NationalityBritish
StatusResigned
Appointed26 September 2001(4 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 01 December 2001)
RoleAccountant
Correspondence Address25 Murray Crescent
Pinner
Middlesex
HA5 3QF
Director NameJeremy Gee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2002)
RoleCompany Director
Correspondence Address18 Linden Lea
London
N2 0RG
Secretary NameJeremy Gee
NationalityBritish
StatusResigned
Appointed01 January 2002(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 2002)
RoleCompany Director
Correspondence Address18 Linden Lea
London
N2 0RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

13 February 2002Delivered on: 21 February 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

10 November 2004Appointment of a liquidator (2 pages)
12 October 2004Registered office changed on 12/10/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
6 January 2004Order of court to wind up (2 pages)
18 August 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 63 bransgrove road edgware middlesex HA8 6HZ (2 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
29 July 2002Accounting reference date extended from 28/02/02 to 30/09/02 (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 12 harefield road uxbridge middlesex UB8 1JS (1 page)
22 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
21 February 2002Particulars of mortgage/charge (4 pages)
19 December 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: heversham, elstree hill south elstree hertfordshire WD6 3DE (1 page)
5 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
2 October 2001Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
28 August 2001Incorporation (9 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)