Company NameBrandhouse Global Trade Ltd
Company StatusDissolved
Company Number10753960
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Warren John Bingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2019(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 03 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Ian Swycher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameMr Lars Vilhelm Munch Johansen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed12 April 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2019)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 May 2021Cessation of Brandhouse Holdings Limited as a person with significant control on 12 March 2021 (1 page)
3 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
3 May 2021Notification of Brand House Group Limited as a person with significant control on 12 March 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 December 2019Appointment of Mr Warren John Bingham as a director on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of Lars Munch Johansen as a director on 11 December 2019 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 June 2019Notification of Brandhouse Holdings Limited as a person with significant control on 13 August 2018 (2 pages)
19 June 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
19 June 2019Cessation of Shbor Asia Ltd as a person with significant control on 13 August 2018 (1 page)
26 March 2019Termination of appointment of Ian Swycher as a director on 26 March 2019 (1 page)
18 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 October 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
13 August 2018Company name changed brand house rights LTD\certificate issued on 13/08/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 July 2018Company name changed bohouse group LTD\certificate issued on 10/07/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
13 April 2018Appointment of Mr Lars Munch Johansen as a director on 12 April 2018 (2 pages)
24 August 2017Company name changed bohouse LTD\certificate issued on 24/08/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
24 August 2017Company name changed bohouse LTD\certificate issued on 24/08/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 July 2017Company name changed shobr asia LTD\certificate issued on 14/07/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 July 2017Company name changed shobr asia LTD\certificate issued on 14/07/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 May 2017Company name changed shobr asia jvc LTD\certificate issued on 08/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 May 2017Company name changed shobr asia jvc LTD\certificate issued on 08/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)