Company NameBrandford UK Llp
Company StatusDissolved
Company NumberOC342629
CategoryLimited Liability Partnership
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameEmerald Business Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence AddressHunkins Plaza Main Street
Charlestown
Nevis
West Indies
LLP Designated Member NameRegal Management Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence AddressHunkins Plaza Main Street
Charlestown
Nevis
West Indies
LLP Designated Member NameAmerton Group Limited (Corporation)
StatusResigned
Appointed15 April 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2016)
Correspondence AddressSuite 556 Hunkins Waterfront Plaza
Main Street
Charlestown
Nevis
West Indies
LLP Designated Member NameSheraton Business Limited (Corporation)
StatusResigned
Appointed15 April 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2016)
Correspondence AddressSuite 556 Waterfront Plaza
Main Street
Cherlestown
Nevis
West Indies

Location

Registered Address64 Hamilton Avenue
Barkingside Ilford
London
Essex
IG6 1AD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Sheraton Business Limited as a member on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Amerton Group Limited as a member on 15 September 2016 (1 page)
8 February 2016Annual return made up to 6 February 2016 (3 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
9 February 2015Annual return made up to 6 February 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 (3 pages)
27 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
6 February 2014Annual return made up to 6 February 2014 (3 pages)
6 February 2014Annual return made up to 6 February 2014 (3 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
10 June 2013Appointment of Amerton Group Limited as a member (2 pages)
10 June 2013Termination of appointment of Regal Management Limited as a member (1 page)
10 June 2013Appointment of Sheraton Business Limited as a member (2 pages)
10 June 2013Termination of appointment of Emerald Business Limited as a member (1 page)
6 February 2013Annual return made up to 6 February 2013 (3 pages)
6 February 2013Annual return made up to 6 February 2013 (3 pages)
28 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 January 2012Member's details changed for Emerald Business Limited on 15 January 2012 (2 pages)
30 January 2012Member's details changed for Regal Management Limited on 15 January 2012 (2 pages)
30 January 2012Annual return made up to 15 January 2012 (3 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
24 January 2011Annual return made up to 15 January 2011 (8 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
28 January 2010Annual return made up to 15 January 2010 (4 pages)
14 September 2009Registered office changed on 14/09/2009 from 3RD floor 193 wardour street london W1F 8ZF (1 page)
15 January 2009Incorporation document\certificate of incorporation (3 pages)