Company NameBranchcross Limited
Company StatusDissolved
Company Number04348747
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBespoke Films Limited (Corporation)
StatusClosed
Appointed22 October 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2005)
Correspondence AddressChannel House
Green Street
St Helier
Jersey
JE4 5UW
Director NameHalcyon Films Limited (Corporation)
StatusClosed
Appointed22 October 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2005)
Correspondence AddressChannel House
Green Street
St Helier
Jersey
JE4 5UW
Secretary NameHalcyon Films Limited (Corporation)
StatusClosed
Appointed22 October 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2005)
Correspondence AddressChannel House
Green Street
St Helier
Jersey
JE4 5UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2003)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameR.B.S. Nominees No.2 Limited (Corporation)
StatusResigned
Appointed22 January 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2003)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2003)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR

Location

Registered AddressClb 8th Floor
Aldwych House 81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Return made up to 08/01/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned;director resigned (1 page)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 January 2002Registered office changed on 24/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 January 2002New director appointed (1 page)
8 January 2002Incorporation (17 pages)