Company Name2014 Brands Ltd
Company StatusDissolved
Company Number08882191
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Directors

Director NameMrs Rosalind June Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed18 August 2014(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (closed 23 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
18 August 2014Appointment of Mrs Rosalind June Wright as a director on 18 August 2014 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(20 pages)
7 February 2014Termination of appointment of Peter Anthony Valaitis as a director on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Peter Anthony Valaitis as a director on 7 February 2014 (1 page)