BRAND CONNECTION LIMITED

Register to unlock more data on OkredoRegister

BRAND CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00971711

Incorporation date

05/02/1970

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon23/05/2010
Final Gazette dissolved following liquidation
dot icon29/03/2010
Insolvency filing
dot icon23/02/2010
Return of final meeting in a members' voluntary winding up
dot icon01/12/2009
Appointment of a voluntary liquidator
dot icon01/12/2009
Insolvency court order
dot icon01/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon26/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon04/11/2008
Registered office changed on 04/11/2008 from ground floor 84 eccleston square london SW1V 1PX
dot icon03/11/2008
Declaration of solvency
dot icon03/11/2008
Appointment of a voluntary liquidator
dot icon03/11/2008
Resolutions
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon05/04/2008
Accounts made up to 2007-12-31
dot icon31/01/2008
Secretary resigned;director resigned
dot icon06/12/2007
New secretary appointed
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon18/08/2007
Return made up to 30/06/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon12/12/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 30/06/06; full list of members
dot icon19/06/2006
Full accounts made up to 2004-12-31
dot icon12/06/2006
Ad 26/05/06--------- £ si 500000@1=500000 £ ic 75000/575000
dot icon12/06/2006
Nc inc already adjusted 26/05/06
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/07/2005
Return made up to 30/06/05; full list of members
dot icon07/10/2004
Director's particulars changed
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 30/06/03; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon15/05/2003
Resolutions
dot icon23/04/2003
Full accounts made up to 2001-12-31
dot icon07/04/2003
Auditor's resignation
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon03/07/2002
Certificate of change of name
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon09/03/2002
Registered office changed on 09/03/02 from: 110 st martins lane london WC2N 4DY
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon18/01/2002
Return made up to 30/09/01; full list of members
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/10/2001
Secretary's particulars changed;director's particulars changed
dot icon07/02/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon07/02/2001
Auditor's resignation
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon24/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 84 grosvenor street london W1X 0LD
dot icon03/11/2000
Return made up to 30/09/00; full list of members
dot icon18/10/2000
Director's particulars changed
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon12/09/2000
Director's particulars changed
dot icon12/09/2000
Director's particulars changed
dot icon15/06/2000
Full accounts made up to 2000-02-29
dot icon25/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon14/10/1999
Return made up to 30/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1999-02-28
dot icon31/03/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon06/10/1998
Return made up to 30/09/98; full list of members
dot icon21/06/1998
Full accounts made up to 1998-02-28
dot icon03/10/1997
Return made up to 30/09/97; no change of members
dot icon10/09/1997
Full accounts made up to 1997-02-28
dot icon02/10/1996
Return made up to 30/09/96; no change of members
dot icon18/08/1996
Full accounts made up to 1996-02-29
dot icon09/07/1996
Director resigned
dot icon03/10/1995
Return made up to 30/09/95; full list of members
dot icon03/10/1995
Registered office changed on 03/10/95
dot icon27/07/1995
Full accounts made up to 1995-02-28
dot icon21/06/1995
Director resigned
dot icon05/05/1995
New director appointed
dot icon23/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 30/09/94; no change of members
dot icon30/09/1994
New director appointed
dot icon06/07/1994
Full accounts made up to 1994-02-28
dot icon11/04/1994
Director resigned
dot icon10/01/1994
Full accounts made up to 1993-02-28
dot icon06/10/1993
Return made up to 30/09/93; no change of members
dot icon06/10/1993
Secretary's particulars changed;secretary resigned
dot icon07/04/1993
Declaration of satisfaction of mortgage/charge
dot icon07/04/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Full accounts made up to 1992-02-29
dot icon05/01/1993
Return made up to 30/09/92; full list of members
dot icon05/01/1993
Director resigned
dot icon05/10/1992
Director resigned
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon27/01/1992
Return made up to 30/09/91; full list of members
dot icon24/01/1992
Full accounts made up to 1991-02-28
dot icon13/02/1991
Return made up to 28/02/90; full list of members
dot icon12/02/1991
Full group accounts made up to 1990-02-28
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon05/09/1990
Certificate of change of name
dot icon31/08/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Return made up to 30/09/89; full list of members
dot icon27/03/1990
Full group accounts made up to 1989-02-28
dot icon10/11/1989
£ ic 100000/75000 13/10/89 £ sr 25000@1=25000
dot icon23/06/1989
Resolutions
dot icon14/06/1989
Resolutions
dot icon17/10/1988
Full accounts made up to 1988-02-29
dot icon17/10/1988
Return made up to 30/09/88; full list of members
dot icon07/12/1987
Return made up to 15/06/87; full list of members
dot icon13/11/1987
Full accounts made up to 1987-02-28
dot icon06/06/1986
Full accounts made up to 1986-02-28
dot icon06/06/1986
Return made up to 29/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Forsyth
Director
30/10/2000 - 05/03/2002
10
Husband, Steven Paul
Director
03/11/1999 - 30/10/2000
14
Jennings, Sarah Ann
Director
22/09/1994 - 30/10/2000
12
Barnes, Claire Helen
Secretary
11/12/1992 - 19/03/1993
-
Hollands, Richard William
Secretary
21/04/1992 - 11/12/1992
2

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 CONNECTION LIMITED

BRAND CONNECTION LIMITED is an(a) Dissolved company incorporated on 05/02/1970 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 2 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 CONNECTION LIMITED?

toggle

BRAND CONNECTION LIMITED is currently Dissolved. It was registered on 05/02/1970 and dissolved on 23/05/2010.

Where is BRAND CONNECTION LIMITED located?

toggle

BRAND CONNECTION LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does BRAND CONNECTION LIMITED do?

toggle

BRAND CONNECTION LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for BRAND CONNECTION LIMITED?

toggle

The latest filing was on 23/05/2010: Final Gazette dissolved following liquidation.