Company NameBrand Stew Limited
Company StatusDissolved
Company Number05364920
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Michael Tatarczuk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(10 months after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2013)
RoleCreative Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 328 Linen Hall
162-168 Regent Street
London
W1B 5TE
Director NameMrs Sandra Anne Maude Harte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 328 Linen Hall
162-168 Regent Street
London
W1B 5TE
Secretary NameMrs Sandra Anne Maude Harte
NationalityBritish
StatusClosed
Appointed13 May 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 328 Linen Hall
162-168 Regent Street
London
W1B 5TE
Secretary NameRobert Michael Tatarczuk
NationalityBritish
StatusResigned
Appointed14 December 2005(10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 July 2006)
RoleCreative Consultant
Correspondence AddressButlers Cottage
Grantham Road
Whatton In The Vale
Nottinghamshire
NG13 9EW
Director NameJulie Edinborough
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2008)
RoleCompany Director
Correspondence AddressButlers Cottage
Grantham Road
Whatton In The Vale
Nottinghamshire
NG13 9EW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressSuite 328 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

45 at £1Julie Edinborough
33.33%
Ordinary B
45 at £1Robert Michael Tatarczuk
33.33%
Ordinary
45 at £1Sandra Anne Maude Harte
33.33%
Ordinary

Financials

Year2014
Net Worth£20,186
Cash£712
Current Liabilities£26,480

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 135
(6 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 135
(6 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages)
16 February 2011Director's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages)
16 February 2011Secretary's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages)
16 February 2011Secretary's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages)
15 February 2011Director's details changed for Robert Michael Tatarczuk on 11 February 2011 (2 pages)
15 February 2011Director's details changed for Robert Michael Tatarczuk on 11 February 2011 (2 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2010Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Robert Michael Tatarczuk on 14 February 2010 (2 pages)
10 March 2010Director's details changed for Robert Michael Tatarczuk on 14 February 2010 (2 pages)
23 July 2009Amending 88(2) (2 pages)
23 July 2009Amending 88(2) (2 pages)
23 July 2009Amending 88(2) (2 pages)
23 July 2009Amending 88(2) (2 pages)
16 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Nc inc already adjusted 21/01/08 (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2009Nc inc already adjusted 21/01/08 (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 May 2009Capitals not rolled up (1 page)
11 May 2009Capitals not rolled up (1 page)
11 March 2009Return made up to 15/02/09; full list of members (4 pages)
11 March 2009Return made up to 15/02/09; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page)
29 September 2008Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 March 2008Return made up to 15/02/08; full list of members (4 pages)
15 March 2008Return made up to 15/02/08; full list of members (4 pages)
14 March 2008Appointment terminated director julie edinborough (1 page)
14 March 2008Appointment Terminated Director julie edinborough (1 page)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Ad 12/07/06-12/07/06 £ si 1@1=1 (1 page)
23 May 2007Ad 12/07/06-12/07/06 £ si 1@1=1 (1 page)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
21 November 2006Registered office changed on 21/11/06 from: 16A sutherland avenue maida vale london W9 2HQ (1 page)
21 November 2006Registered office changed on 21/11/06 from: 16A sutherland avenue maida vale london W9 2HQ (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Ad 12/07/06-12/07/06 £ si 89@1=89 £ ic 90/179 (1 page)
19 October 2006Ad 12/07/06-12/07/06 £ si 89@1=89 £ ic 90/179 (1 page)
19 October 2006Secretary resigned (1 page)
2 August 2006Ad 12/07/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 August 2006Ad 12/07/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
5 July 2006New secretary appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New secretary appointed (1 page)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
5 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 March 2006Return made up to 15/02/06; full list of members (7 pages)
29 March 2006Return made up to 15/02/06; full list of members (7 pages)
14 December 2005New director appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (1 page)
15 February 2005Incorporation (14 pages)
15 February 2005Incorporation (14 pages)