Company NameBrandstep Ltd
Company StatusDissolved
Company Number05661030
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kamrul Huda Shikdar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cutlers Square
Westferry Road
London
E14 3RL
Secretary NameAbdul Hannan
NationalityBritish
StatusClosed
Appointed13 February 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address3 Cutlers Square
Westferry Road
London
E14 3RL
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address7 The Quarterdeck
Westferry Road
London
E14 8SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Kamrul Huda Shikdar
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,926
Cash£327
Current Liabilities£5,748

Accounts

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

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Director's details changed for Kamrul Huda Shikdar on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Kamrul Huda Shikdar on 16 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 22/12/08; full list of members (3 pages)
20 March 2009Return made up to 22/12/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 February 2008Return made up to 22/12/07; full list of members (6 pages)
8 February 2008Return made up to 22/12/07; full list of members (6 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 February 2007Return made up to 22/12/06; full list of members (6 pages)
5 February 2007Return made up to 22/12/06; full list of members (6 pages)
7 March 2006Registered office changed on 07/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
22 December 2005Incorporation (8 pages)
22 December 2005Incorporation (8 pages)