Company NameBranches UK Ltd
Company StatusDissolved
Company Number04519611
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameDavinder Dhir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleSelf Employed
Correspondence Address137 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Secretary NameJatinder Dhir
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address137 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,097
Cash£377
Current Liabilities£16,515

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Appointment of a voluntary liquidator (1 page)
18 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2006Statement of affairs (8 pages)
29 September 2006Registered office changed on 29/09/06 from: 141/143 high street london W3 6LX (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 November 2005Return made up to 27/08/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 27/08/04; full list of members (6 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)