Company NameBranded Essentials Limited
Company StatusDissolved
Company Number06622650
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameThe Branded Essentials Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Chapple
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Roger Nelson Cook
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Neal Grimes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Neal Grimes
33.33%
Ordinary
1 at £1Mr Paul Chapple
33.33%
Ordinary
1 at £1Mr Roger Nelson Cook
33.33%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(4 pages)
15 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Roger Nelson Cook on 18 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
25 June 2014Director's details changed for Mr Neal Grimes on 18 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Paul Chapple on 18 June 2014 (2 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Roger Nelson Cook on 18 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Neal Grimes on 18 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Paul Chapple on 18 June 2013 (2 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
12 August 2009Director's change of particulars / paul chapple / 01/06/2009 (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from bryden johnson kings parade lower coombe street croydon CR0 1AA surrey (1 page)
7 August 2009Return made up to 18/06/09; full list of members (4 pages)
7 August 2009Location of debenture register (1 page)
6 August 2009Director's change of particulars / paul chapple / 01/06/2009 (1 page)
5 August 2009Director's change of particulars / paul chapple / 01/06/2009 (1 page)
25 June 2008Company name changed the branded essentials LIMITED\certificate issued on 26/06/08 (2 pages)
18 June 2008Incorporation (21 pages)