19 BRANDS LIMITED

Register to unlock more data on OkredoRegister

19 BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04742804

Incorporation date

23/04/2003

Size

Dormant

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/11/2013
All of the property or undertaking has been released from charge 21
dot icon18/11/2013
All of the property or undertaking has been released from charge 16
dot icon18/11/2013
All of the property or undertaking has been released from charge 11
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon02/10/2013
Application to strike the company off the register
dot icon02/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon30/05/2013
Director's details changed for Marc Jeffery Graboff on 2012-12-09
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon01/10/2012
Termination of appointment of Thomas Paul Benson as a director on 2012-09-11
dot icon01/10/2012
Appointment of Kimberly Ann Williams as a director on 2012-09-11
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Resolutions
dot icon15/08/2012
Appointment of Peter Hurwitz as a director on 2012-08-02
dot icon31/07/2012
Termination of appointment of Kraig G Fox as a director on 2012-05-04
dot icon06/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon12/03/2012
Appointment of Marc Jeffrey Graboff as a director on 2012-02-28
dot icon12/03/2012
Termination of appointment of Howard James Tytel as a director on 2012-01-31
dot icon13/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon16/01/2012
Termination of appointment of Michael Ferrel as a director on 2012-01-06
dot icon04/01/2012
Appointment of Michael Ferrel as a director on 2011-10-31
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 18
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 20
dot icon23/11/2011
Resolutions
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon25/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/01/2011
Director's details changed for Kraig G Fox on 2010-11-22
dot icon13/01/2011
Appointment of Kraig G Fox as a director
dot icon13/01/2011
Termination of appointment of Robert Dodds as a director
dot icon13/01/2011
Termination of appointment of David Stead as a secretary
dot icon23/11/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Abogado Nominees Limited on 2010-04-24
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Resolutions
dot icon28/07/2010
Appointment of Robert Cecil Gifford Dodds as a director
dot icon11/04/2010
Director's details changed for Thomas Paul Benson on 2009-11-30
dot icon11/04/2010
Appointment of David Andrew Stead as a secretary
dot icon11/04/2010
Director's details changed for Howard James Tytel on 2009-11-30
dot icon11/04/2010
Termination of appointment of Mitchell Slater as a director
dot icon11/04/2010
Termination of appointment of Peter Harris as a director
dot icon11/04/2010
Termination of appointment of Simon Fuller as a director
dot icon11/04/2010
Termination of appointment of Peter Harris as a secretary
dot icon28/04/2009
Return made up to 24/04/09; full list of members
dot icon27/04/2009
Director's Change of Particulars / howard tytel / 17/03/2005 /
dot icon24/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 24/04/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 24/04/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 24/04/06; full list of members
dot icon08/09/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon11/08/2005
New secretary appointed
dot icon18/07/2005
New director appointed
dot icon24/06/2005
Return made up to 24/04/05; full list of members
dot icon20/06/2005
Resolutions
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon12/04/2005
New secretary appointed
dot icon03/04/2005
Director resigned
dot icon03/04/2005
Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP
dot icon03/04/2005
Secretary resigned;director resigned
dot icon20/02/2005
Full accounts made up to 2004-06-30
dot icon31/05/2004
Return made up to 24/04/04; full list of members
dot icon03/03/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon12/05/2003
New secretary appointed;new director appointed
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon23/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
23/04/2003 - 23/04/2003
2746
Harris, Peter Jonathan
Secretary
18/07/2005 - 21/12/2009
25
Ferrel, Michael
Director
30/10/2011 - 05/01/2012
15
Fox, Kraig G
Director
21/11/2010 - 03/05/2012
19
Graboff, Marc Jeffery
Director
27/02/2012 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 BRANDS LIMITED

19 BRANDS LIMITED is an(a) Dissolved company incorporated on 23/04/2003 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 BRANDS LIMITED?

toggle

19 BRANDS LIMITED is currently Dissolved. It was registered on 23/04/2003 and dissolved on 27/01/2014.

Where is 19 BRANDS LIMITED located?

toggle

19 BRANDS LIMITED is registered at 100 New Bridge Street, London, EC4V 6JA.

What does 19 BRANDS LIMITED do?

toggle

19 BRANDS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for 19 BRANDS LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.