Company NameBrand United UK Ltd
Company StatusDissolved
Company Number05883092
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameCaps Club Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Ali Husain
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(7 years, 3 months after company formation)
Appointment Duration6 months (closed 06 May 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Hook Rise South
Chessington
Surrey.
KT9 1BD
Director NameMr Chong-Sung Kim
Date of BirthApril 1965 (Born 59 years ago)
NationalityS Korean
StatusResigned
Appointed20 July 2006(same day as company formation)
RolePres Director
Country of ResidenceIndonesia
Correspondence AddressJl. Dahlia 1 Blok D2 No 1,Perum
Taman Modern Cakung
Jakarta
Timur
Foreign
Secretary NameMr Ali Husain
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Hook Rise South
Chessington
Surrey.
KT9 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrident Court 1 Oakcroft Road
Hook Rise South
Chessington
Surrey.
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1000 at £1Chung-sung Kim
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
13 December 2013Termination of appointment of Chong-Sung Kim as a director (1 page)
13 December 2013Termination of appointment of Ali Husain as a secretary (1 page)
13 December 2013Appointment of Mr Ali Husain as a director (2 pages)
13 December 2013Termination of appointment of Ali Husain as a secretary (1 page)
13 December 2013Termination of appointment of Chong-Sung Kim as a director (1 page)
13 December 2013Appointment of Mr Ali Husain as a director (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(3 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT England on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT England on 29 March 2011 (1 page)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Mr Ali Husain on 19 July 2010 (1 page)
4 August 2010Director's details changed for Chong-Sung Kim on 19 July 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 August 2010Director's details changed for Chong-Sung Kim on 19 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Ali Husain on 19 July 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 November 2009Company name changed caps club LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Company name changed caps club LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
8 November 2009Change of name notice (2 pages)
13 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 September 2008Return made up to 20/07/08; full list of members (3 pages)
23 September 2008Return made up to 20/07/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from highland house- suite 103 c/o libra accountancy LTD 165 the braodway,, wimbledon london SW19 1NE (1 page)
18 September 2008Registered office changed on 18/09/2008 from highland house- suite 103 c/o libra accountancy LTD 165 the braodway,, wimbledon london SW19 1NE (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 January 2008Registered office changed on 25/01/08 from: 160A central road worcester park surrey KT4 8HQ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 160A central road worcester park surrey KT4 8HQ (1 page)
2 August 2007Return made up to 20/07/07; full list of members (2 pages)
2 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Ad 20/07/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 April 2007Ad 20/07/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)