BRAND CENTRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAND CENTRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399179

Incorporation date

04/07/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Saint Johns Hill, London, SW11 1SACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1997)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon03/08/2022
Statement of capital on 2022-08-03
dot icon03/08/2022
Statement by Directors
dot icon03/08/2022
Solvency Statement dated 02/08/22
dot icon03/08/2022
Resolutions
dot icon08/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2021-01-30
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-01-25
dot icon10/08/2020
Confirmation statement made on 2020-07-04 with updates
dot icon10/08/2020
Change of details for Moss Bros Group Plc as a person with significant control on 2020-06-12
dot icon07/02/2020
Appointment of Mr David William Adams as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Anthony Paul Bennett as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Anthony Paul Bennett as a secretary on 2020-02-07
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-26
dot icon21/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2018-01-27
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-01-28
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon15/08/2016
Appointment of Mr Anthony Paul Bennett as a secretary on 2016-08-15
dot icon15/08/2016
Appointment of Mr Anthony Paul Bennett as a director on 2016-08-15
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2016-01-30
dot icon23/05/2016
Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Robin Piggott as a secretary on 2016-05-20
dot icon15/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/09/2014
Accounts for a dormant company made up to 2014-01-25
dot icon10/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-01-26
dot icon19/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon22/10/2012
Accounts for a dormant company made up to 2012-01-28
dot icon30/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/10/2011
Accounts for a dormant company made up to 2011-01-29
dot icon02/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon02/08/2011
Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director
dot icon02/08/2011
Termination of appointment of Julia Stephens as a director
dot icon02/08/2011
Appointment of Mr Robin Piggott as a secretary
dot icon02/08/2011
Termination of appointment of Julia Stephens as a secretary
dot icon23/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2010-01-30
dot icon28/05/2010
Appointment of Mr Brian Dennis Brick as a director
dot icon20/05/2010
Termination of appointment of Michael Hitchcock as a director
dot icon10/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/08/2009
Return made up to 04/07/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-01-26
dot icon06/02/2009
Director appointed julia stephens
dot icon02/02/2009
Appointment terminated director philip mountford
dot icon29/10/2008
Appointment terminated director rowland gee
dot icon28/10/2008
Director appointed michael hitchcock
dot icon12/08/2008
Return made up to 04/07/08; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon01/08/2007
Return made up to 04/07/07; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2006-01-28
dot icon16/08/2006
Return made up to 04/07/06; full list of members
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon02/08/2005
Return made up to 04/07/05; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2005-01-29
dot icon11/08/2004
Return made up to 04/07/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon06/01/2004
Accounts for a dormant company made up to 2003-01-25
dot icon12/08/2003
Return made up to 04/07/03; full list of members
dot icon27/11/2002
Accounts for a dormant company made up to 2002-01-26
dot icon23/07/2002
Return made up to 04/07/02; full list of members
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Full accounts made up to 2001-01-27
dot icon31/08/2001
Return made up to 04/07/01; full list of members
dot icon31/08/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
New secretary appointed
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon27/10/2000
Full accounts made up to 2000-01-29
dot icon05/09/2000
Director resigned
dot icon28/07/2000
Return made up to 04/07/00; full list of members
dot icon13/06/2000
Director resigned
dot icon02/02/2000
Return made up to 04/07/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-08-31
dot icon22/10/1999
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon15/10/1999
Registered office changed on 15/10/99 from: 35 ballards lane london N3 1XW
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon07/10/1998
Particulars of mortgage/charge
dot icon01/09/1998
Return made up to 04/07/98; full list of members
dot icon20/07/1998
Director's particulars changed
dot icon17/12/1997
New secretary appointed
dot icon28/11/1997
Memorandum and Articles of Association
dot icon26/11/1997
Statement of affairs
dot icon26/11/1997
Statement of affairs
dot icon13/11/1997
Ad 01/08/97--------- £ si 100@1=100 £ ic 77247/77347
dot icon13/11/1997
Ad 01/08/97--------- £ si 19998@1=19998 £ ic 57249/77247
dot icon13/11/1997
Ad 01/08/97--------- £ si 50000@1=50000 £ ic 7249/57249
dot icon11/11/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
£ nc 1000000/1050000 01/08/97
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Secretary resigned;director resigned
dot icon08/10/1997
Ad 30/09/97--------- £ si 7247@1=7247 £ ic 2/7249
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
New secretary appointed;new director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: international house 31 church road, hendon london NW4 4EB
dot icon04/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, Michael Paul
Director
24/09/2008 - 29/04/2010
79

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 BRAND CENTRE HOLDINGS LIMITED

BRAND CENTRE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/07/1997 with the registered office located at 8 Saint Johns Hill, London, SW11 1SA. There is currently no 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 BRAND CENTRE HOLDINGS LIMITED?

toggle

BRAND CENTRE HOLDINGS LIMITED is currently Dissolved. It was registered on 04/07/1997 and dissolved on 27/12/2022.

Where is BRAND CENTRE HOLDINGS LIMITED located?

toggle

BRAND CENTRE HOLDINGS LIMITED is registered at 8 Saint Johns Hill, London, SW11 1SA.

What does BRAND CENTRE HOLDINGS LIMITED do?

toggle

BRAND CENTRE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAND CENTRE HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.