Liquidation
Company Information for BRANDSMITHS LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
04148314
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRANDSMITHS LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NW1 | |
Company Number | 04148314 | |
---|---|---|
Company ID Number | 04148314 | |
Date formed | 2001-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 26/01/2011 | |
Return next due | 23/02/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-18 01:23:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANDSMITHS HOLDINGS LIMITED | 46 YESTER ROAD CHISLEHURST CHISLEHURST BR7 5HR | Active | Company formed on the 2014-09-15 | |
BRANDSMITHS SL LIMITED | OLD PUMP HOUSE 19 HOOPER STREET LONDON E1 8BU | Active | Company formed on the 2014-11-12 | |
BRANDSMITHS CONSULTING LTD | 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ | Active | Company formed on the 2017-10-06 | |
BRANDSMITHS LLC | Delaware | Unknown | ||
BRANDSMITHS LONDON LIMITED | 77 HUDDLESTON ROAD LONDON N7 0AE | Active - Proposal to Strike off | Company formed on the 2020-11-16 | |
BRANDSMITHS ANDCO LIMITED | BRANDSMITHS, 19 HOOPER STREET LONDON E1 8BU | Active | Company formed on the 2022-06-23 |
Officer | Role | Date Appointed |
---|---|---|
ALLAN RAMSAY BIGGAR |
||
ALLAN RAMSAY BIGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WIGLEY |
Company Secretary | ||
TIMOTHY JOHN GRIFFITHS |
Director | ||
PAMELA JEAN ROBERTSON |
Director | ||
SADRU LADHANI |
Company Secretary | ||
ALISON MARY CANNING |
Director | ||
CHRISTOPHER DAVID CLEAVER |
Director | ||
DAVID KEVIN THOMPSON |
Company Secretary | ||
DAVID KEVIN THOMPSON |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHETSTONE CAPITAL GROUP PLC | Director | 2018-01-09 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
GUILDFORD STREET CAPITAL LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
AXE PRIVATE EQUITY LIMITED | Director | 2017-06-01 | CURRENT | 2014-09-15 | Active | |
GUILDFORD STREET CAPITAL (UK) LIMITED | Director | 2016-09-11 | CURRENT | 2013-09-10 | Active | |
EMIRATES GLOBAL SERVICES LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-07-11 | |
WORTHINGTON ENERGY LIMITED | Director | 2015-10-07 | CURRENT | 2014-10-31 | Dissolved 2016-04-19 | |
CYCLIST LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2016-02-23 | |
EQUITY MEDIA PARTNERS LIMITED | Director | 2013-02-28 | CURRENT | 2012-07-02 | Dissolved 2017-12-12 | |
FRESHLY MADE CONTENT LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2016-07-19 | |
XPERIA MEDIA LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-01-09 | |
BUSINESS EDGE NETWORK LTD | Director | 2010-11-26 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
RESOURCING EXCELLENCE LIMITED | Director | 2008-04-01 | CURRENT | 1992-04-03 | Active | |
OPEN SOHO LIMITED | Director | 2007-10-31 | CURRENT | 2006-11-03 | Liquidation | |
INSIGHTS INTERNATIONAL LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2014-09-09 | |
ALL ABOUT BRANDS PLC | Director | 2006-07-17 | CURRENT | 2006-07-17 | Liquidation | |
THE CADOGAN PARTNERSHIP LTD | Director | 2005-08-24 | CURRENT | 2005-01-19 | Liquidation | |
INFLUENTIAL THINKING LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Liquidation | |
BRAND FAITH LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-22 | Liquidation | |
MANAGEMENT INTELLIGENCE CONSULTING LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-07-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-26 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-26 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-26 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/12 FROM 2Nd Floor York House 23 Kingsway London WC2B 6UJ England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Allan Ramsay Biggar as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS | |
LATEST SOC | 18/03/11 STATEMENT OF CAPITAL;GBP 168.77 | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA ROBERTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/11 FROM 77 St Martin's Lane London WC2N 4AA | |
AP03 | Appointment of Mr Andrew Wigley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SADRU LADHANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN ROBERTSON / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GRIFFITHS / 09/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON CANNING | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLEAVER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID THOMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID THOMPSON | |
288a | SECRETARY APPOINTED SADRU LADHANI | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DIVISION 24/01/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 24/01/07--------- £ SI 4388@.01=43 £ IC 10000/10043 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
RES13 | SUB-DIVISION 31/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 69 MONMOUTH STREET LONDON WC2H 9JW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMBERPOINT LIMITED CERTIFICATE ISSUED ON 13/03/01 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as BRANDSMITHS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRANDSMITHS LIMITED | Event Date | 2012-05-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |