Company NamePromo Branding Limited
Company StatusDissolved
Company Number06389559
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andrew Simon Kirshen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 20 Westbury Road
Northwood
Middlesex
HA6 3BU
Secretary NameArgyle Trustees (Corporation)
StatusClosed
Appointed03 October 2007(same day as company formation)
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitepromobranding.co.uk

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£1,452
Cash£5,180
Current Liabilities£3,750

Accounts

Latest Accounts30 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Charges

5 October 2007Delivered on: 11 October 2007
Persons entitled: Kershen Fairfax Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages)
6 August 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 October 2009Secretary's details changed for Argyle Trustees on 9 October 2009 (2 pages)
10 October 2009Secretary's details changed for Argyle Trustees on 9 October 2009 (2 pages)
10 October 2009Secretary's details changed for Argyle Trustees on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Simon Kirshen on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Andrew Simon Kirshen on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Simon Kirshen on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
14 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
7 November 2008Return made up to 03/10/08; full list of members (4 pages)
7 November 2008Return made up to 03/10/08; full list of members (4 pages)
18 October 2007Ad 03/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2007Ad 03/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (10 pages)
3 October 2007Incorporation (10 pages)