Company NameBrand Managers International Limited
Company StatusDissolved
Company Number04445177
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameGiant (2002) Limited

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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ashley Paul Meyer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Downs View Lane
East Dean
Eastbourne
East Sussex
BN20 0DS
Director NameLiam Paul Kerrigan
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2002(2 weeks, 6 days after company formation)
Appointment Duration12 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cumnor Road
Sutton
Surrey
SM2 5DW
Director NameTony Tufail Anjam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Simmons Fields
Charvil
Reading
RG10 9UW
Director NameJeffrey Lewis Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Manor Lane, Wymington
Rushden
Northamptonshire
NN10 9LL
Secretary NameTony Tufail Anjam
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleAccountant
Correspondence Address5 Simmons Fields
Charvil
Reading
RG10 9UW
Director NameMr Charles Albert Gooch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Redchurch Street
London
E2 7DP
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed11 June 2002(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 11 December 2002)
RoleSecretary
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameDavid Michael Shelley
Date of BirthMay 1945 (Born 78 years ago)
StatusResigned
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Gresham Road
Oxted
Surrey
RH8 0BU
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(7 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameMr Stephen Edward Oakley
NationalityBritish
StatusResigned
Appointed24 December 2002(7 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

750k at 1Signature Brands International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£497,556
Gross Profit£146,077
Net Worth-£606,580
Current Liabilities£1,034,909

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Return of final meeting of creditors (1 page)
1 April 2014Notice of final account prior to dissolution (1 page)
4 July 2013Insolvency:annual progress report (24 pages)
28 May 2012Insolvency:form 4.68 - 21/03/2011 to 20/03/2012 (27 pages)
27 July 2011Termination of appointment of Stephen Oakley as a secretary (2 pages)
27 July 2011Termination of appointment of Stephen Oakley as a director (2 pages)
21 June 2011Statement of affairs with form 2.14B/2.15B (8 pages)
16 May 2011Statement of affairs with form 2.14B (7 pages)
10 May 2011Order of court to wind up (4 pages)
6 April 2011Notice of automatic end of Administration (31 pages)
6 April 2011Order of court to wind up (3 pages)
6 April 2011Appointment of a liquidator (1 page)
7 February 2011Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages)
3 February 2011Appointment of an administrator (1 page)
14 December 2010Termination of appointment of Charles Gooch as a director (2 pages)
2 November 2010Termination of appointment of David Shelley as a director (2 pages)
11 August 2010Termination of appointment of Jeffrey Wood as a director (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 750,000
(18 pages)
18 May 2010Full accounts made up to 31 July 2009 (14 pages)
12 November 2009Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages)
6 August 2009Full accounts made up to 31 July 2008 (13 pages)
26 May 2009Return made up to 30/04/09; full list of members (7 pages)
15 May 2008Full accounts made up to 31 July 2007 (12 pages)
12 May 2008Return made up to 30/04/08; full list of members (7 pages)
19 June 2007Full accounts made up to 31 July 2006 (12 pages)
3 June 2007Director's particulars changed (1 page)
3 June 2007Return made up to 30/04/07; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 November 2005Full accounts made up to 31 July 2005 (12 pages)
26 October 2005Company name changed giant (2002) LIMITED\certificate issued on 26/10/05 (2 pages)
1 June 2005Full accounts made up to 31 July 2004 (13 pages)
16 May 2005Return made up to 30/04/05; full list of members (7 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 December 2003Full accounts made up to 31 July 2003 (13 pages)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Nc inc already adjusted 30/07/03 (1 page)
1 September 2003Ad 30/07/03--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Registered office changed on 17/01/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
3 January 2003New secretary appointed;new director appointed (3 pages)
18 December 2002Secretary resigned (2 pages)
2 October 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (2 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Incorporation (18 pages)