Company NameBrand Driver Limited
Company StatusDissolved
Company Number04295151
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date10 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Mark Julian
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(2 weeks, 5 days after company formation)
Appointment Duration15 years, 8 months (closed 10 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr Ian Robert Gardiner
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlwood Place
West Street
Reigate
Surrey
RH2 9BA
Secretary NameSimon Oldfield
NationalityBritish
StatusResigned
Appointed24 July 2006(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2011)
RoleLawyer
Correspondence Address9 Henrietta Street
London
WC2E 8PW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2011
Net Worth£222,800
Cash£187,651
Current Liabilities£476,992

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
18 October 2016Liquidators' statement of receipts and payments to 25 September 2016 (14 pages)
4 December 2015Liquidators statement of receipts and payments to 25 September 2015 (14 pages)
4 December 2015Liquidators' statement of receipts and payments to 25 September 2015 (14 pages)
5 December 2014Liquidators statement of receipts and payments to 25 September 2014 (15 pages)
5 December 2014Liquidators' statement of receipts and payments to 25 September 2014 (15 pages)
28 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (16 pages)
28 November 2013Liquidators statement of receipts and payments to 25 September 2013 (16 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2012Registered office address changed from 9 Henrietta Street London WC2E 8PW on 25 October 2012 (1 page)
9 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Statement of affairs with form 4.19 (9 pages)
9 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 August 2012Termination of appointment of Simon Oldfield as a secretary (1 page)
8 August 2012Termination of appointment of Simon Oldfield as a secretary (1 page)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 800
(3 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr Timothy Mark Julian on 26 September 2010 (2 pages)
22 October 2010Secretary's details changed for Simon Oldfield on 26 September 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 October 2008Return made up to 27/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2007Ad 10/10/07--------- £ si 700@1=700 £ ic 100/800 (2 pages)
20 November 2007Resolutions
  • RES13 ‐ Comapny share business 10/10/07
(1 page)
4 November 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 November 2006Return made up to 27/09/06; full list of members (6 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 September 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 February 2005Registered office changed on 22/02/05 from: 10 whitehall 9-11 bloomsbury square london WC1A 2LP (1 page)
8 October 2004Return made up to 27/09/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
13 October 2003Return made up to 27/09/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 October 2002Return made up to 27/09/02; full list of members (6 pages)
3 December 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 October 2001New secretary appointed (2 pages)
27 September 2001Incorporation (12 pages)