Company NameBranded Online Limited
Company StatusDissolved
Company Number07465256
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameGeoffrey Van Haeren
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence AddressC/O Tmf Group 20
Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Branded Online Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,252
Current Liabilities£27,480

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 March 2020Withdrawal of a person with significant control statement on 23 March 2020 (2 pages)
23 March 2020Notification of Geoffrey Van Haeren as a person with significant control on 9 January 2017 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page)
2 October 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
17 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
10 January 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Geoffrey Van Haeren on 19 September 2011 (2 pages)
28 January 2013Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 January 2013Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 January 2013Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 January 2013 (1 page)
28 January 2013Director's details changed for Geoffrey Van Haeren on 19 September 2011 (2 pages)
28 January 2013Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
28 January 2013Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
28 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 January 2013 (1 page)
28 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 December 2010Incorporation (35 pages)
9 December 2010Incorporation (35 pages)