Company NameBrandbrother Limited
Company StatusDissolved
Company Number05744595
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Gittins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Hayes Lane
Hayes
Bromley
Kent
BR2 7LA
Secretary NameThink Map Corporation Limited (Corporation)
StatusClosed
Appointed15 March 2006(same day as company formation)
Correspondence Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP

Location

Registered Address3rd Floor 3 Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Gittins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 January 2014Application to strike the company off the register (3 pages)
6 January 2014Application to strike the company off the register (3 pages)
24 April 2013Registered office address changed from Oppenheim & Co Ltd 52 Great Eastern Street Shoreditch London EC2A 3AP on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Oppenheim & Co Ltd 52 Great Eastern Street Shoreditch London EC2A 3AP on 24 April 2013 (1 page)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Gittins on 30 November 2009 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Think Map Corporation Limited on 30 November 2009 (2 pages)
29 April 2010Director's details changed for Andrew John Gittins on 30 November 2009 (2 pages)
29 April 2010Secretary's details changed for Think Map Corporation Limited on 30 November 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 52 great eastern street shoreditch london EC2A 3AP (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 52 great eastern street shoreditch london EC2A 3AP (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 April 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2006Incorporation (18 pages)
15 March 2006Incorporation (18 pages)