Company NameCelebrity Brands Limited
Company StatusDissolved
Company Number05924459
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameMitrup Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Sanjay Ramniklal Thakrar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Secretary NameSTG Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2006(same day as company formation)
Correspondence Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address505 Pinner Road
Harrow
Middx
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sanjay Thakrar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,013
Cash£4,192
Current Liabilities£6,330

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 April 2009Company name changed mitrup LIMITED\certificate issued on 16/04/09 (2 pages)
11 April 2009Company name changed mitrup LIMITED\certificate issued on 16/04/09 (2 pages)
23 September 2008Return made up to 05/09/08; full list of members (3 pages)
23 September 2008Return made up to 05/09/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2007Registered office changed on 01/10/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2007Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2007New director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Incorporation (9 pages)
5 September 2006Incorporation (9 pages)
5 September 2006Secretary resigned (1 page)