London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years (closed 02 May 2017) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 May 2017) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 May 2017) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Ronan Martin Faherty |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Sanjay Sharma |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tanner Street London SE1 3LE |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Peter Maxwell Dudgeon |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100.8k at £1 | Brand Empire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2010 | Delivered on: 28 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
11 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Resolutions
|
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 March 2014 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
26 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
11 March 2014 | Section 519 (4 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
10 June 2013 | Appointment of Ls Director Limited as a director (2 pages) |
10 June 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
10 June 2013 | Termination of appointment of Richard Akers as a director (1 page) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 July 2012 | Termination of appointment of Ronan Faherty as a director (1 page) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Ronan Faherty on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Sanjay Sharma as a director (1 page) |
23 June 2011 | Full accounts made up to 31 March 2011 (9 pages) |
6 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (17 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (17 pages) |
3 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
5 February 2010 | Incorporation (22 pages) |