Company NameBrand Empire Spv 4 Limited
Company StatusDissolved
Company Number07148415
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(7 years after company formation)
Appointment Duration2 months (closed 02 May 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2011(1 year, 2 months after company formation)
Appointment Duration6 years (closed 02 May 2017)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed04 June 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2017)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed04 June 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2017)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Ronan Martin Faherty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameSanjay Sharma
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tanner Street
London
SE1 3LE
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NamePeter Maxwell Dudgeon
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100.8k at £1Brand Empire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 August 2010Delivered 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

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
11 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
9 February 2017Voluntary strike-off action has been suspended (1 page)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
2 November 2016Resolutions
  • RES13 ‐ Application to stike off company 14/10/2016
(1 page)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,800
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,800
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,800
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 March 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
11 March 2014Section 519 (4 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,800
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,800
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 July 2013Section 519 ca 2006 (2 pages)
10 June 2013Appointment of Ls Director Limited as a director (2 pages)
10 June 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
10 June 2013Termination of appointment of Richard Akers as a director (1 page)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
16 July 2012Termination of appointment of Ronan Faherty as a director (1 page)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Ronan Faherty on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Sanjay Sharma as a director (1 page)
23 June 2011Full accounts made up to 31 March 2011 (9 pages)
6 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
5 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (17 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (17 pages)
3 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100,800
(4 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 February 2010Incorporation (22 pages)