Company NameBrandclear.com Limited
Company StatusDissolved
Company Number05541451
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJonathan Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address416 Beaux Arts Building
Manor Gardens
London
N7 6JW
Director NameMr Quentin John Griffiths
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address29 Braidley Road
Bournemouth
Dorset
BH2 6JX
Secretary NameMr Mark James O'Farrell
NationalityBritish
StatusClosed
Appointed20 October 2005(2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ecton Road
Addlestone
Surrey
KT15 1UE
Director NameMr Benjamin Thomas Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royse Grove
Royston
Hertfordshire
SG8 9EP
Secretary NameJonathan Jones
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Royse Grove
Royston
Herts
SG8 9EP

Location

Registered AddressG18.2 Shepherds Building
Rockley Road
London
W14 0DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000
Net Worth-£17,904
Cash£556

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 19/08/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
28 February 2007Ad 15/01/07--------- £ si 378@1=378 £ ic 1242/1620 (2 pages)
28 February 2007Ad 15/01/07--------- £ si 117@1=117 £ ic 1125/1242 (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 14 royse grove royston herts SG8 9EP (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 December 2006Director's particulars changed (1 page)
14 September 2006Return made up to 19/08/06; full list of members (3 pages)
12 June 2006Secretary's particulars changed (1 page)
17 May 2006Resolutions
  • RES13 ‐ New sha cert issued 02/05/06
(1 page)
17 May 2006Ad 05/05/06--------- £ si 45@1=45 £ ic 1080/1125 (2 pages)
14 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
13 January 2006Ad 20/10/05--------- £ si 80@1=80 £ ic 1000/1080 (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 20/10/05 (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
19 August 2005Incorporation (12 pages)