Company NameBrand Apart Limited
Company StatusDissolved
Company Number06029145
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameCecile Sebah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address21 St. Charles Square
Garden Flat
London
W10 6EF
Secretary NameGregory Pariente
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address99 Rue De La Faisanderie
Paris
75016

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1American Retro Sas
50.00%
Ordinary
50 at £1Cecile Sebah
50.00%
Ordinary

Financials

Year2014
Net Worth-£60
Cash£28,801
Current Liabilities£119,667

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 November 2013Liquidators statement of receipts and payments to 24 October 2013 (9 pages)
1 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (9 pages)
31 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2012Statement of affairs with form 4.19 (6 pages)
31 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 15 October 2012 (2 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Cecile Sebah on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Cecile Sebah on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 14/12/07; full list of members (2 pages)
14 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 December 2006Incorporation (17 pages)