Company NameBrandcast Limited
Company StatusDissolved
Company Number04357593
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Mika Adams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed12 March 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address10 Stern Hill Lane
London
SE15 4NT
Secretary NameHector Maseko
NationalitySouth African
StatusClosed
Appointed12 March 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2005)
RoleSecretary
Correspondence Address198a Rye Lane
London
SE15 4NF
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address40 Herne Hill Road
Herne Hill
London
SE24 0AR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
6 October 2004Registered office changed on 06/10/04 from: regency house westminster place york business park york YO26 6RW (1 page)
22 April 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
11 March 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Incorporation (14 pages)