Company NameBrand London Limited
Company StatusDissolved
Company Number04446287
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date6 November 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJames Camm
NationalityBritish
StatusClosed
Appointed03 May 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2010)
RoleSecretary
Correspondence Address42 Campania Jardine Road
London
E1W 3WD
Director NameRubisco Limited (Corporation)
Date of BirthJanuary 2006 (Born 18 years ago)
StatusClosed
Appointed25 July 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2010)
Correspondence Address58 Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
Director NameJohn Camm
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleDesigner
Correspondence AddressInchmery Cottage
Inchmery Lane Exbury
Southampton
Hampshire
SO45 1AE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMarina Camm
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleAccountant
Correspondence Address18 44 Inverness Terrace
Westminster
London
W2 3JA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,345
Cash£14,977
Current Liabilities£445,560

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2010Final Gazette dissolved following liquidation (1 page)
6 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (6 pages)
10 December 2009Liquidators statement of receipts and payments to 2 December 2009 (6 pages)
10 December 2009Liquidators statement of receipts and payments to 2 December 2009 (6 pages)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Statement of affairs with form 4.19 (6 pages)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-03
(1 page)
12 December 2008Statement of affairs with form 4.19 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from wpc / temple works brett passage london E8 1JR united kingdom (1 page)
17 November 2008Registered office changed on 17/11/2008 from wpc / temple works brett passage london E8 1JR united kingdom (1 page)
15 October 2008Return made up to 23/05/08; full list of members (3 pages)
15 October 2008Return made up to 23/05/08; full list of members (3 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Registered office changed on 14/10/2008 from 9 brett passage london E8 1JR united kingdom (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from 9 brett passage london E8 1JR united kingdom (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit C4 417 wick lane london E3 2JG (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit C4 417 wick lane london E3 2JG (1 page)
2 September 2008Director appointed rubisco LIMITED (3 pages)
2 September 2008Director appointed rubisco LIMITED (3 pages)
26 June 2008Appointment Terminated Director john camm (1 page)
26 June 2008Appointment terminated director john camm (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Registered office changed on 17/01/07 from: 8 great james street london WC1N 3DF (1 page)
17 January 2007Registered office changed on 17/01/07 from: 8 great james street london WC1N 3DF (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 23/05/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Return made up to 23/05/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 23/05/05; full list of members (2 pages)
8 July 2005Return made up to 23/05/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2004Return made up to 23/05/04; full list of members (6 pages)
18 May 2004Return made up to 23/05/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 23/05/03; full list of members (6 pages)
28 August 2003Return made up to 23/05/03; full list of members (6 pages)
8 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
23 May 2002Incorporation (14 pages)