Company NameBrands One Limited
Company StatusDissolved
Company Number07802078
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Rossvinder Atwal
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(2 years after company formation)
Appointment Duration2 years, 11 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameVaneet Mahajan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi & Co Accountants 1st Floor Windsor House
1270 London Road
Norbury
London
SW16 4DH

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rossvinder Atwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,153
Cash£6,976
Current Liabilities£147,899

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 June 2014Registered office address changed from Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 13 June 2014 (1 page)
17 December 2013Appointment of Mr Rossvinder Atwal as a director (2 pages)
17 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Termination of appointment of Vaneet Mahajan as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2011Incorporation (45 pages)