Company NameBrandloft Limited
Company StatusDissolved
Company Number07686091
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gwenole Gaetan David Andrieux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

55 at £1Gwenole Gaetan David Andrieux
68.75%
Ordinary
25 at £1Gwenole Gaetan David Andrieux
31.25%
Ordinary A

Financials

Year2014
Net Worth£58,531
Cash£28,764
Current Liabilities£32,974

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 80
(4 pages)
30 June 2015Director's details changed for Mr Gwenole Gaetan David Andrieux on 30 June 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 February 2015Director's details changed for Mr Gwenole Gaetan David Andrieux on 19 February 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
22 September 2014Director's details changed for Mr Gwenole Gaetan David Andrieux on 19 September 2014 (2 pages)
8 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 80
(5 pages)
28 August 2014Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 25 Harley Street London W1G 9BR on 28 August 2014 (1 page)
28 August 2014Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 80
(4 pages)
21 January 2013Director's details changed for Gwenole Gaetan David Andrieux on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Gwenole Gaetan David Andrieux on 1 January 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 80
(4 pages)
8 August 2012Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 80
(4 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
4 January 2012Director's details changed for Gwenole Gaetan David Andrieux on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Gwenole Gaetan David Andrieux on 4 January 2012 (2 pages)
13 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
28 June 2011Incorporation (43 pages)