BRAND FOUR LTD

Register to unlock more data on OkredoRegister

BRAND FOUR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06023725

Incorporation date

08/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon21/04/2025
Final Gazette dissolved following liquidation
dot icon21/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2024
Liquidators' statement of receipts and payments to 2024-05-06
dot icon11/01/2024
Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2024-01-11
dot icon21/06/2023
Liquidators' statement of receipts and payments to 2023-05-06
dot icon11/07/2022
Liquidators' statement of receipts and payments to 2022-05-06
dot icon19/05/2021
Appointment of a voluntary liquidator
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Statement of affairs
dot icon15/05/2021
Notice of automatic end of Administration
dot icon02/03/2021
Notice of extension of period of Administration
dot icon15/10/2020
Administrator's progress report
dot icon27/05/2020
Result of meeting of creditors
dot icon19/05/2020
Notice of deemed approval of proposals
dot icon06/05/2020
Statement of administrator's proposal
dot icon11/03/2020
Registered office address changed from Lime Kiln Way Lincoln Lincolnshire LN2 4US England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2020-03-11
dot icon10/03/2020
Appointment of an administrator
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon08/01/2020
Change of details for Mrs Tanya Louise Talkes as a person with significant control on 2020-01-08
dot icon08/01/2020
Change of details for Mr Andrew Talkes as a person with significant control on 2020-01-08
dot icon08/01/2020
Director's details changed for Mrs Tanya Louise Talkes on 2020-01-08
dot icon08/01/2020
Director's details changed for Mr Andrew Talkes on 2020-01-08
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Registration of charge 060237250003, created on 2019-03-19
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Director's details changed for Mrs Tanya Louise Talkes on 2016-07-11
dot icon25/07/2016
Director's details changed for Mr Andrew Talkes on 2016-07-11
dot icon19/07/2016
Registered office address changed from Sparkhouse Studios Rope Walk Lincoln LN6 7DQ to Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2016-07-19
dot icon19/04/2016
Registration of charge 060237250002, created on 2016-04-15
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mrs Tanya Louise Talkes on 2016-01-05
dot icon05/01/2016
Director's details changed for Mr Andrew Talkes on 2016-01-05
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mrs Tanya Louise Talkes as a director
dot icon24/05/2011
Termination of appointment of Simone Bellandini as a secretary
dot icon24/05/2011
Termination of appointment of Simone Bellandini as a director
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Director and secretary's change of particulars / simone bellandini / 08/07/2008
dot icon09/07/2008
Director and secretary's change of particulars / simone bellandini / 08/07/2008
dot icon04/04/2008
Director and secretary's change of particulars / simone bellandini / 04/04/2008
dot icon04/04/2008
Director and secretary's change of particulars / simone bellandini / 04/04/2008
dot icon04/04/2008
Director's change of particulars / andrew talkes / 04/04/2008
dot icon04/04/2008
Director and secretary's change of particulars / simone bellandini / 04/04/2008
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/12/2007
Registered office changed on 10/12/07 from: 11 lobelia court south anston sheffield S25 5HX
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Memorandum and Articles of Association
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Secretary's particulars changed
dot icon22/12/2006
Certificate of change of name
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
Director resigned
dot icon08/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
15/01/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
08/12/2006 - 08/12/2006
1381
Mrs Tanya Louise Talkes
Director
01/06/2011 - Present
3
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
08/12/2006 - 08/12/2006
5849
Mr Andrew Talkes
Director
28/12/2006 - Present
5
Bellandini, Simone Massimo Giorgio
Director
08/12/2006 - 12/05/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BRAND FOUR LTD

BRAND FOUR LTD is an(a) Dissolved company incorporated on 08/12/2006 with the registered office located at 20 St. Andrew Street, London EC4A 3AG. 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 FOUR LTD?

toggle

BRAND FOUR LTD is currently Dissolved. It was registered on 08/12/2006 and dissolved on 21/04/2025.

Where is BRAND FOUR LTD located?

toggle

BRAND FOUR LTD is registered at 20 St. Andrew Street, London EC4A 3AG.

What does BRAND FOUR LTD do?

toggle

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

What is the latest filing for BRAND FOUR LTD?

toggle

The latest filing was on 21/04/2025: Final Gazette dissolved following liquidation.