Company NameBranded Items Europe Limited
Company StatusDissolved
Company Number05114175
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Goodman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(2 days after company formation)
Appointment Duration6 years, 5 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address15 Craigmount
Radlett
Hertfordshire
WD7 7LW
Director NameRhoda Moira Goodman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(2 months after company formation)
Appointment Duration6 years, 3 months (closed 12 October 2010)
RoleCo Director
Correspondence Address15 Craigmount
Radlett
Hertfordshire
WD7 7LW
Secretary NameRhoda Moira Goodman
NationalityBritish
StatusClosed
Appointed28 June 2004(2 months after company formation)
Appointment Duration6 years, 3 months (closed 12 October 2010)
RoleCo Director
Correspondence Address15 Craigmount
Radlett
Hertfordshire
WD7 7LW
Director NameIllana Tracey Eber
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2004(2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 June 2004)
RoleCompany Director
Correspondence Address10 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Secretary NameIllana Tracey Eber
NationalitySouth African
StatusResigned
Appointed30 April 2004(2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 June 2004)
RoleCompany Director
Correspondence Address10 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Director NameMr Michael Charles Goodman
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed02 January 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2009)
RoleKey Account Director
Country of ResidenceEngland
Correspondence Address84 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Ailantus Court Stonegrove
Edgware
HA8 8AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 April 2009Registered office changed on 25/04/2009 from 15 craig mount radlett hertfordshire WD7 7LW (1 page)
25 April 2009Registered office changed on 25/04/2009 from 15 craig mount radlett hertfordshire WD7 7LW (1 page)
30 March 2009Appointment Terminated Director michael goodman (1 page)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 March 2009Appointment terminated director michael goodman (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2007Return made up to 28/04/07; no change of members
  • 363(287) ‐ Registered office changed on 31/07/07
(7 pages)
31 July 2007Return made up to 28/04/07; no change of members (7 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 28/04/05; full list of members (3 pages)
8 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
22 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 May 2004Registered office changed on 12/05/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2004Incorporation (16 pages)
28 April 2004Incorporation (16 pages)