Company NameBNAT Comms Ltd
Company StatusDissolved
Company Number05755729
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesBrandnation Creative Services Limited and Brandnation Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Peacock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2012)
RolePR
Country of ResidenceEngland
Correspondence Address233 Rosendale Road
London
SE21 8LR
Director NameMary Killingworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RolePR Consultant
Correspondence Address2 Carson Road
London
SE21 8HU
Secretary NameKathleen Pratt
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Carson Road
London
SE21 8HU
Director NameAlina Wallace
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2009)
RoleMarketing Consultant
Correspondence Address20a Glenelg Road
London
SW2 5JT
Director NameMary Killingworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 23 March 2009)
RoleMarketing
Correspondence Address2 Carson Road
London
SE21 8HU

Contact

Websitebrandnation.co.uk/
Email address[email protected]
Telephone020 79407170
Telephone regionLondon

Location

Registered AddressSterling House
33 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Mark Peacock
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Voluntary strike-off action has been suspended (1 page)
27 September 2011Voluntary strike-off action has been suspended (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
4 May 2011Termination of appointment of Kathleen Pratt as a secretary (1 page)
4 May 2011Termination of appointment of Kathleen Pratt as a secretary (1 page)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 90
(4 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 90
(4 pages)
27 April 2011Company name changed brandnation communications LTD\certificate issued on 27/04/11
  • CONNOT ‐
(3 pages)
27 April 2011Company name changed brandnation communications LTD\certificate issued on 27/04/11
  • CONNOT ‐ Change of name notice
(3 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mark Peacock on 24 March 2010 (2 pages)
17 May 2010Director's details changed for Mark Peacock on 24 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Appointment Terminated Director mary killingworth (1 page)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / kathleen pratt / 06/04/2009 (1 page)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Secretary'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 2009Appointment terminated director alina wallace (1 page)
6 April 2009Appointment Terminated Director alina wallace (1 page)
6 April 2009Appointment terminated director mary killingworth (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 24/03/08; full list of members (4 pages)
29 July 2008Return made up to 24/03/08; full list of members (4 pages)
10 April 2008Director appointed mary killingworth (2 pages)
10 April 2008Director appointed mary killingworth (2 pages)
14 February 2008Ad 01/02/08--------- £ si 3@1=3 £ ic 90/93 (2 pages)
14 February 2008Ad 01/02/08--------- £ si 3@1=3 £ ic 90/93 (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 May 2007Return made up to 24/03/07; full list of members (2 pages)
14 May 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Company name changed brandnation creative services li mited\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed brandnation creative services li mited\certificate issued on 23/04/07 (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
24 March 2006Incorporation (14 pages)
24 March 2006Incorporation (14 pages)