Company NameBrandsmith Consultancy Limited
Company StatusDissolved
Company Number05877360
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas David Michael Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilton Court
Crossways
Beaconsfield
Buckinghamshire
HP9 2HX
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2006(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at 1Nicholas David Michael Smith
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (4 pages)
3 February 2011Application to strike the company off the register (4 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(4 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(4 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 September 2008Return made up to 14/07/08; full list of members (3 pages)
22 September 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from 8TH floor, aldwych house 81 aldwych london WC2B 4HN (1 page)
17 July 2008Registered office changed on 17/07/2008 from 8TH floor, aldwych house 81 aldwych london WC2B 4HN (1 page)
15 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
16 November 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
16 November 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
9 November 2007Return made up to 14/07/07; full list of members (6 pages)
9 November 2007Return made up to 14/07/07; full list of members (6 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
14 July 2006Incorporation (17 pages)
14 July 2006Incorporation (17 pages)