Company NameBrand Gest UK Limited
Company StatusDissolved
Company Number05997138
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(10 years after company formation)
Appointment Duration7 months (closed 11 July 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S&s Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,285
Cash£67
Current Liabilities£7,352

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
15 December 2016Appointment of Mrs Seema Ahmed Khan as a director on 6 December 2016 (2 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
26 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
26 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
26 October 2010Appointment of Seema Khan as a secretary (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (3 pages)
28 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 November 2008Return made up to 13/11/08; full list of members (2 pages)
11 September 2008Director appointed barry peskin (3 pages)
6 June 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
3 December 2007Return made up to 13/11/07; full list of members (2 pages)
22 November 2006Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 November 2006Incorporation (20 pages)