Company NameBrand Electioneering Ltd
Company StatusDissolved
Company Number05293738
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 4 months ago)
Dissolution Date6 July 2011 (12 years, 8 months ago)
Previous NameMercier Gray Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Andrew Gray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleMarketing
Correspondence AddressFlat 19 The Factory
1 Nile Street
London
N1 7LX
Secretary NameMr Robert Andrew Gray
NationalityBritish
StatusClosed
Appointed18 March 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2011)
RoleCompany Director
Correspondence AddressFlat 19 The Factory
1 Nile Street
London
N1 7LX
Director NameAnton Marcel Mercier
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Chudleigh Road
London
NW6 7AH
Secretary NameAnton Marcel Mercier
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleMarketing
Correspondence Address3 Chudleigh Road
London
NW6 7AH
Secretary NameMr Neal Andrew John Southwell
NationalityBritish
StatusResigned
Appointed24 January 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Churchfields
Broxbourne
Hertfordshire
EN10 7JS

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,035
Cash£42,672
Current Liabilities£564,417

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators statement of receipts and payments to 1 April 2011 (6 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators statement of receipts and payments to 1 April 2011 (6 pages)
6 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (6 pages)
30 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (6 pages)
30 December 2010Liquidators statement of receipts and payments to 10 December 2010 (6 pages)
4 August 2010Liquidators' statement of receipts and payments to 10 June 2010 (6 pages)
4 August 2010Liquidators statement of receipts and payments to 10 June 2010 (6 pages)
11 June 2009Administrator's progress report to 4 June 2009 (19 pages)
11 June 2009Administrator's progress report to 4 June 2009 (19 pages)
11 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
11 June 2009Administrator's progress report to 4 June 2009 (19 pages)
11 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
30 March 2009Result of meeting of creditors (4 pages)
30 March 2009Result of meeting of creditors (4 pages)
20 March 2009Statement of administrator's proposal (33 pages)
20 March 2009Statement of administrator's proposal (33 pages)
23 January 2009Registered office changed on 23/01/2009 from 27-33 paul street london EC2A 4JU (1 page)
23 January 2009Registered office changed on 23/01/2009 from 27-33 paul street london EC2A 4JU (1 page)
23 January 2009Appointment of an administrator (1 page)
23 January 2009Appointment of an administrator (1 page)
4 November 2008Registered office changed on 04/11/2008 from elme house 133 long acre covent garden london WC2E 9DT (1 page)
4 November 2008Registered office changed on 04/11/2008 from elme house 133 long acre covent garden london WC2E 9DT (1 page)
19 June 2008Company name changed mercier gray communications LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Company name changed mercier gray communications LIMITED\certificate issued on 20/06/08 (2 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2008Secretary appointed mr robert andrew gray (1 page)
20 March 2008Secretary appointed mr robert andrew gray (1 page)
19 March 2008Appointment Terminated Secretary neal southwell (1 page)
19 March 2008Appointment terminated secretary neal southwell (1 page)
12 March 2008Appointment terminated secretary anton mercier (1 page)
12 March 2008Appointment terminated director anton mercier (1 page)
12 March 2008Secretary appointed mr neal andrew john southwell (1 page)
12 March 2008Secretary appointed mr neal andrew john southwell (1 page)
12 March 2008Appointment Terminated Director anton mercier (1 page)
12 March 2008Appointment Terminated Secretary anton mercier (1 page)
3 December 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 December 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
19 December 2006Return made up to 23/11/06; full list of members (2 pages)
19 December 2006Return made up to 23/11/06; full list of members (2 pages)
27 September 2006Delivery ext'd 3 mth 30/04/06 (1 page)
27 September 2006Delivery ext'd 3 mth 30/04/06 (1 page)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
16 January 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
16 January 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
9 January 2006Ad 23/11/05--------- £ si 2@1=2 (1 page)
9 January 2006Return made up to 23/11/05; full list of members (2 pages)
9 January 2006Ad 23/11/05--------- £ si 2@1=2 (1 page)
9 January 2006Return made up to 23/11/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 22 andalus road clapham london SW9 9PF (1 page)
1 February 2005Registered office changed on 01/02/05 from: 22 andalus road clapham london SW9 9PF (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New director appointed (2 pages)
23 November 2004Incorporation (19 pages)
23 November 2004Incorporation (19 pages)