London
SE21 8LR
Director Name | Mary Killingworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 2 Carson Road London SE21 8HU |
Secretary Name | Kathleen Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Carson Road London SE21 8HU |
Director Name | Alina Wallace |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2009) |
Role | Marketing Consultant |
Correspondence Address | 20a Glenelg Road London SW2 5JT |
Director Name | Mary Killingworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2009) |
Role | Marketing |
Correspondence Address | 2 Carson Road London SE21 8HU |
Website | brandnation.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79407170 |
Telephone region | London |
Registered Address | Sterling House 33 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Mark Peacock 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 September 2011 | Voluntary strike-off action has been suspended (1 page) |
27 September 2011 | Voluntary strike-off action has been suspended (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Termination of appointment of Kathleen Pratt as a secretary (1 page) |
4 May 2011 | Termination of appointment of Kathleen Pratt as a secretary (1 page) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
27 April 2011 | Company name changed brandnation communications LTD\certificate issued on 27/04/11
|
27 April 2011 | Company name changed brandnation communications LTD\certificate issued on 27/04/11
|
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mark Peacock on 24 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Peacock on 24 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Appointment Terminated Director mary killingworth (1 page) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / kathleen pratt / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's Change of Particulars / kathleen pratt / 06/04/2009 / Date of Birth was: none, now: 03-Nov-1971; HouseName/Number was: , now: 2; Street was: 2 carson road, now: carson road; Occupation was: , now: accountant (1 page) |
6 April 2009 | Appointment terminated director alina wallace (1 page) |
6 April 2009 | Appointment Terminated Director alina wallace (1 page) |
6 April 2009 | Appointment terminated director mary killingworth (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 April 2008 | Director appointed mary killingworth (2 pages) |
10 April 2008 | Director appointed mary killingworth (2 pages) |
14 February 2008 | Ad 01/02/08--------- £ si 3@1=3 £ ic 90/93 (2 pages) |
14 February 2008 | Ad 01/02/08--------- £ si 3@1=3 £ ic 90/93 (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 April 2007 | Company name changed brandnation creative services li mited\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed brandnation creative services li mited\certificate issued on 23/04/07 (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (14 pages) |
24 March 2006 | Incorporation (14 pages) |