BRAND CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BRAND CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04164440

Incorporation date

21/02/2001

Size

Dormant

Contacts

Registered address

Registered address

2 Beacon End Courtyard London Road, Stanway, Colchester CO3 0NUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Completion of winding up
dot icon07/08/2023
Order of court to wind up
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon20/09/2022
Director's details changed for Mr. William Duncan Alexander on 2022-09-19
dot icon29/08/2022
Registered office address changed from Egyptian House Third Floor 170 Piccadilly London W1J 9EJ to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 2022-08-29
dot icon29/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon05/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon04/07/2016
Termination of appointment of David Nicholas Clark as a secretary on 2016-07-04
dot icon25/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/02/2016
Current accounting period extended from 2016-02-28 to 2016-08-31
dot icon30/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon08/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2013
Secretary's details changed for David Nicholas Clark on 2013-01-20
dot icon21/02/2013
Registered office address changed from Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom on 2013-02-21
dot icon29/01/2013
Accounts for a dormant company made up to 2012-02-28
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 2011-12-20
dot icon24/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/11/2011
Certificate of change of name
dot icon26/08/2011
Certificate of change of name
dot icon20/07/2011
Registered office address changed from 2Nd Floor 76 Brook Street London W1K 5EE on 2011-07-20
dot icon12/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/10/2010
Appointment of David Nicholas Clark as a secretary
dot icon11/10/2010
Appointment of William Duncan Alexander as a director
dot icon11/10/2010
Termination of appointment of William Alexander as a secretary
dot icon11/10/2010
Termination of appointment of Michael Djanogly as a director
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon05/07/2010
Appointment of Michael Simon Djanogly as a director
dot icon30/06/2010
Appointment of William Duncan Alexander as a secretary
dot icon30/06/2010
Termination of appointment of William Alexander as a director
dot icon30/06/2010
Termination of appointment of Michael Djanogly as a secretary
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon23/02/2009
Secretary's change of particulars / michael djanogly / 23/02/2009
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 21/02/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon06/03/2007
Return made up to 21/02/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon26/04/2006
Return made up to 21/02/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/09/2005
Registered office changed on 21/09/05 from: 19 clifford street london W1X 1RH
dot icon15/03/2005
Return made up to 21/02/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon23/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon07/02/2004
Return made up to 21/02/04; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-02-28
dot icon24/02/2003
Return made up to 21/02/03; full list of members
dot icon03/05/2002
Return made up to 21/02/02; full list of members
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New secretary appointed
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
Director resigned
dot icon02/03/2001
Registered office changed on 02/03/01 from: 376 euston road london NW1 3BL
dot icon02/03/2001
New secretary appointed
dot icon02/03/2001
New director appointed
dot icon21/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Djanogly, Michael Simon
Director
25/06/2010 - 07/10/2010
11

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 CONTRACTS LIMITED

BRAND CONTRACTS LIMITED is an(a) Dissolved company incorporated on 21/02/2001 with the registered office located at 2 Beacon End Courtyard London Road, Stanway, Colchester CO3 0NU. 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 CONTRACTS LIMITED?

toggle

BRAND CONTRACTS LIMITED is currently Dissolved. It was registered on 21/02/2001 and dissolved on 12/03/2024.

Where is BRAND CONTRACTS LIMITED located?

toggle

BRAND CONTRACTS LIMITED is registered at 2 Beacon End Courtyard London Road, Stanway, Colchester CO3 0NU.

What does BRAND CONTRACTS LIMITED do?

toggle

BRAND CONTRACTS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BRAND CONTRACTS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.