Company NameBrand Engineers Limited
Company StatusDissolved
Company Number07902098
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary William Catterick
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 241-261
Waterloo Road
London
SE1 8XH
Director NameMrs Jayne Melanie Reader
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVilla Dm.34 367 / 2b Street Um Al Sheif
P.O. Box 12256
Dubai
United Arab Emirates
Secretary NameEdnox Technologies Limited (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence Address6 Pasture Road
North Wembley
Middlesex
HA0 3JD

Location

Registered AddressPalladium House
1 4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Brand Engineers Limited (Mau)
50.00%
Ordinary
500 at £1Prolab Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Registered office address changed from 6 Pasture Road North Wembley Middlesex London HA0 3JD United Kingdom on 25 July 2013 (1 page)
24 July 2013Termination of appointment of Ednox Technologies Limited as a secretary (1 page)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(5 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(5 pages)
9 January 2012Incorporation (23 pages)