Company NamePagebrand Limited
Company StatusDissolved
Company Number04825558
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(2 days after company formation)
Appointment Duration16 years, 1 month (closed 20 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Ian Stuart Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(2 days after company formation)
Appointment Duration16 years, 1 month (closed 20 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Philip Bernard Freedman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(1 year after company formation)
Appointment Duration15 years, 1 month (closed 20 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed10 July 2003(2 days after company formation)
Appointment Duration16 years, 1 month (closed 20 August 2019)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,114
Cash£1
Current Liabilities£7,220

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (3 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 July 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Director's details changed for Mr Ian David Lipman on 24 December 2015 (2 pages)
10 March 2016Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page)
10 March 2016Director's details changed for Mr Ian David Lipman on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Philip Bernard Freedman on 24 December 2015 (2 pages)
10 March 2016Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page)
10 March 2016Director's details changed for Mr Ian Stuart Paul on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Philip Bernard Freedman on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Ian Stuart Paul on 24 December 2015 (2 pages)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
20 November 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 November 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP .999994
(15 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP .999994
(15 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP .999994
(15 pages)
15 June 2015Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-18
  • GBP .999994
(15 pages)
18 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-18
  • GBP .999994
(15 pages)
18 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-18
  • GBP .999994
(15 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP .999994
(6 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP .999994
(6 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP .999994
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
16 August 2011Secretary's details changed for Westlex Registrars Limited on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
16 August 2011Secretary's details changed for Westlex Registrars Limited on 16 August 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 August 2010Annual return made up to 16 July 2010 (15 pages)
4 August 2010Annual return made up to 16 July 2010 (15 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 16/07/09; full list of members (7 pages)
19 August 2009Return made up to 16/07/09; full list of members (7 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2008Return made up to 16/07/08; no change of members (5 pages)
23 July 2008Return made up to 16/07/08; no change of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 August 2007Return made up to 16/07/07; change of members (6 pages)
9 August 2007Return made up to 16/07/07; change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 August 2006S-div 28/07/06 (1 page)
11 August 2006S-div 28/07/06 (1 page)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
10 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (3 pages)
27 July 2003New director appointed (8 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (8 pages)
27 July 2003New director appointed (3 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 120 east road london N1 6AA (1 page)
15 July 2003Registered office changed on 15/07/03 from: 120 east road london N1 6AA (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)