Company NameBrands Apart Limited
Company StatusDissolved
Company Number07672756
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Steven Ballard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleFashion
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 The Point
173-175 Cheetham Hill Road
Manchester
M8 8LG
Director NameMr Hasan Kurdoglu
Date of BirthNovember 1950 (Born 73 years ago)
NationalityTurkish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleFashion
Country of ResidenceTurkey
Correspondence AddressFlat 3h River View Heights
27 Bermondsey Wall West
London
SE16 4TN

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2012
Net Worth-£34,116
Cash£13,135
Current Liabilities£57,501

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Liquidators statement of receipts and payments to 14 December 2015 (20 pages)
29 December 2015Liquidators' statement of receipts and payments to 14 December 2015 (20 pages)
29 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
19 February 2015Registered office address changed from First Floor 184 Cheetham Hill Road Manchester M8 8LQ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 February 2015 (2 pages)
18 February 2015Statement of affairs with form 4.19 (6 pages)
18 February 2015Appointment of a voluntary liquidator (1 page)
4 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 23 June 2014 (1 page)
28 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(3 pages)
28 August 2013Director's details changed for Mr Steven Ballard on 1 August 2013 (2 pages)
20 May 2013Registered office address changed from 5 Little Giants Wholesale Mill Knowsley Street Manchester M8 8JF United Kingdom on 20 May 2013 (2 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 December 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Mr Steven Ballard on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from Flat 3H River View Heights 27 Bermondsey Wall West London SE164TN England on 21 September 2011 (1 page)
29 June 2011Director's details changed for Mr Steven Ballard on 29 June 2011 (2 pages)
29 June 2011Termination of appointment of Hasan Kurdoglu as a director (1 page)
16 June 2011Incorporation (25 pages)