Company NameBrand Learning Limited
Company StatusDissolved
Company Number05168966
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 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 John McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2017(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 09 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2017(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 09 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameAndrew Irving Bird
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurgoine Quay
8 Lower Teddington Road
Hampton Wick
Surrey
KT1 4ER
Director NameMrs Mhairi McEwan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameRonald Christopher Tamlyn
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address78 Manor Lane
Sunbury On Thames
Middlesex
TW16 6JA
Secretary NameMr Graham Timothy Viles
NationalityBritish
StatusResigned
Appointed19 December 2007(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurgoine Quay
8 Lower Teddington Road
Hampton Wick
Surrey
KT1 4ER
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebrandlearning.com
Telephone020 86148150
Telephone regionLondon

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brand Learning Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
10 August 2017Registered office address changed from Burgoine Quay 8 Lower Teddington Road Hampton Wick Surrey KT1 4ER to 30 Fenchurch Street London EC3M 3BD on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Andrew Irving Bird as a director on 2 August 2017 (1 page)
10 August 2017Termination of appointment of Graham Timothy Viles as a secretary on 2 August 2017 (1 page)
10 August 2017Termination of appointment of Mhairi Mcewan as a director on 3 August 2017 (1 page)
10 August 2017Appointment of Mr Anthony Rice as a director on 3 August 2017 (2 pages)
10 August 2017Appointment of Mr John Mclaughlin as a director on 3 August 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Mhairi Mcewan on 14 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Graham Timothy Viles on 14 June 2012 (1 page)
30 July 2012Director's details changed for Andrew Irving Bird on 14 June 2012 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2009Return made up to 15/06/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
2 July 2007Return made up to 15/06/07; no change of members (7 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2006Return made up to 15/06/06; full list of members (7 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 July 2005Return made up to 15/06/05; full list of members (7 pages)
6 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
2 July 2004Incorporation (16 pages)