Company NameBrandon Stamp Dealership Ltd
Company StatusDissolved
Company Number07956568
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date26 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Brandon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 26 February 2020)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMiss Mary Louise Mitty
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Golden Square
Petworth
West Sussex
GU28 0AP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mark Brandon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,549
Cash£352
Current Liabilities£123,146

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Mary Mitty as a director (1 page)
21 January 2013Appointment of Mark Brandon as a director (2 pages)
30 March 2012Appointment of Miss Mary Louise Mitty as a director (2 pages)
30 March 2012Termination of appointment of Andrew Davis as a director (1 page)
20 February 2012Incorporation (43 pages)