Dissolved
Dissolved 2017-11-14
Company Information for BRANDRAPPORT GROUP LIMITED
LONDON, GREATER LONDON, W6,
|
Company Registration Number
09075520
Private Limited Company
Dissolved Dissolved 2017-11-14 |
Company Name | ||
---|---|---|
BRANDRAPPORT GROUP LIMITED | ||
Legal Registered Office | ||
LONDON GREATER LONDON | ||
Previous Names | ||
|
Company Number | 09075520 | |
---|---|---|
Date formed | 2014-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2017-11-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-11-21 16:49:12 |
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 | ||
---|---|---|---|---|
BRANDRAPPORT GROUP LIMITED | 5 NEW STREET SQUARE LONDON EC4A 3TW | Dissolved | Company formed on the 2007-11-13 | |
BRANDRAPPORT GROUP LIMITED | Singapore | Active | Company formed on the 2010-05-27 | |
BRANDRAPPORT GROUP LIMITED | Singapore | Active | Company formed on the 2014-10-21 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALLEN RUBEL |
||
JEFFREY MARK FREEDMAN |
||
MICHAEL ALLEN RUBEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANSWERBUY LIMITED |
Company Secretary | ||
ANDREW PHILLIP DWYER |
Director | ||
ANDREW DOMINIC KENNY |
Director | ||
ROBERT DUNCAN STEPHEN POPE |
Director | ||
MARIE IRENE JANE STILL |
Director | ||
REBECCA ELIZABETH PEARCY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDRAPPORT LIMITED | Director | 2015-12-15 | CURRENT | 1984-06-29 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 112.48 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 112.48 | |
AR01 | 06/06/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANSWERBUY LIMITED | |
AP01 | DIRECTOR APPOINTED JEFFREY MARK FREEDMAN | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O WISE GEARY SOLICITORS THE COURTYARD CHAPEL LANE BODICOTE BANBURY OXFORDSHIRE OX15 4DB | |
AP01 | DIRECTOR APPOINTED MICHAEL ALLEN RUBEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE STILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT POPE | |
AP03 | SECRETARY APPOINTED MICHAEL ALLEN RUBEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DWYER | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN STEPHEN / 18/08/2015 | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | COMPANY NAME CHANGED BANSOLS SEVENTY-ONE LIMITED CERTIFICATE ISSUED ON 21/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 12/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA PEARCY | |
RES01 | ADOPT ARTICLES 18/06/2014 | |
AP01 | DIRECTOR APPOINTED MARIE IRENE JANE STILL | |
AP01 | DIRECTOR APPOINTED ANDREW DOMINIC KENNY | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILLIP DWYER | |
AP01 | DIRECTOR APPOINTED ROBERT DUNCAN STEPHEN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM THE COURTYARD CHAPEL LANE BODICOTE BANBURY OXON OX15 4DB | |
AA01 | CURRSHO FROM 30/06/2015 TO 31/03/2015 | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRANDRAPPORT GROUP LIMITED are:
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. |