Company NameBrandscapes Worldwide Consultancy Limited
Company StatusDissolved
Company Number06546949
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Srinivas Madani
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Monks Close
South Ruislip
Middlesex
HA4 0HX
Secretary NameArti Srinivas
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBusiness Woman
Correspondence Address6 Monks Close
South Ruislip
Middlesex
HA4 0HX
Director NameMr Pranesh Misra
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2012)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address2001-Era Ii, Marathon Nextgen, G. K. Marg
Lower Parel
Mumbai
Maharashtra 400013
India
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address42 Christchurch Avenue
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Brandscapes Consultancy Pvt LTD
99.00%
Ordinary
1 at £1Srinivas Madani
1.00%
Ordinary

Accounts

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

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
2 August 2012Termination of appointment of Pranesh Misra as a director (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 April 2011Registered office address changed from 6 Monks Close South Ruislip Middlesex HA4 0HX Uk on 29 April 2011 (1 page)
29 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-29
  • GBP 100
(5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Pranesh Misra on 2 March 2010 (2 pages)
14 June 2010Director's details changed for Pranesh Misra on 2 March 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
28 July 2008Director appointed pranesh misra (2 pages)
28 July 2008Director appointed srinivas madani (2 pages)
28 July 2008Secretary appointed arti srinivas (2 pages)
28 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
28 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
27 March 2008Incorporation (13 pages)