Company NameBrandon Fashion Limited
Company StatusDissolved
Company Number04627260
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameCrimson Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2003(1 month, 3 weeks after company formation)
Appointment Duration13 years (closed 15 March 2016)
Correspondence Address2 Winnington House Woodberry Grove
North Finchley
London
N12 0DR
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2004)
RoleConsultants
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed03 May 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Kalina Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£35,550
Cash£19,143

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Secretary's details changed for Finchley Secretaries Limited on 2 January 2015 (1 page)
13 January 2015Secretary's details changed for Finchley Secretaries Limited on 2 January 2015 (1 page)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 2 January 2014
Statement of capital on 2014-01-17
  • GBP 2
(14 pages)
17 January 2014Annual return made up to 2 January 2014
Statement of capital on 2014-01-17
  • GBP 2
(14 pages)
25 November 2013Appointment of Nancy Bennett as a director (3 pages)
11 November 2013Termination of appointment of Christina Van Den Berg as a director (2 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 2 January 2013 (14 pages)
24 January 2013Annual return made up to 2 January 2013 (14 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Secretary's details changed for Finchley Secretaries Limited on 19 October 2011 (3 pages)
31 January 2012Director's details changed for Miss Christina Cornelia Van Den Berg on 10 November 2011 (3 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
9 December 2011Registered office address changed from Hazlems Fenton Chartered Accountants 3Rd Floor Palladium House 1-4 1-4 Argyll Street London W1F 7LD on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Hazlems Fenton Chartered Accountants 3Rd Floor Palladium House 1-4 1-4 Argyll Street London W1F 7LD on 9 December 2011 (2 pages)
3 November 2011Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 3 November 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 2 January 2011 (13 pages)
31 January 2011Annual return made up to 2 January 2011 (13 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Termination of appointment of Brenda Cocksedge as a director (2 pages)
9 July 2010Appointment of Christina Cornelia Van Den Berg as a director (3 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
15 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 02/01/09; no change of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 02/01/08; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (6 pages)
26 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2006Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2006Return made up to 02/01/06; full list of members (6 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Return made up to 02/01/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 November 2004Company name changed crimson technologies LIMITED\certificate issued on 12/11/04 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 August 2004Director's particulars changed (1 page)
20 May 2004New director appointed (4 pages)
20 May 2004Director resigned (1 page)
13 January 2004Return made up to 02/01/04; full list of members (6 pages)
2 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
2 January 2003Incorporation (16 pages)