BRAND PAPER LIMITED

Register to unlock more data on OkredoRegister

BRAND PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504659

Incorporation date

21/05/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon12/10/2010
Final Gazette dissolved following liquidation
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Return of final meeting in a members' voluntary winding up
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/07/2009
Declaration of solvency
dot icon02/07/2009
Appointment of a voluntary liquidator
dot icon02/07/2009
Resolutions
dot icon22/06/2009
Registered office changed on 23/06/2009 from stora enso 1 sheldon square london W2 6TT
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon05/01/2009
Registered office changed on 06/01/2009 from stora enso 9 south street london W1K 2XA
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon15/06/2008
Return made up to 22/05/08; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 22/05/07; no change of members
dot icon12/06/2007
Location of register of members address changed
dot icon29/10/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 22/05/06; full list of members
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 22/05/05; full list of members
dot icon14/10/2004
Accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon01/06/2004
Registered office changed on 02/06/04
dot icon16/10/2003
Accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon30/05/2003
Registered office changed on 31/05/03 from: cosford lane swift valley rugby warwickshire CV21 1QN
dot icon30/05/2003
Secretary resigned;director resigned
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon15/09/2002
New secretary appointed
dot icon15/09/2002
Accounts made up to 2001-12-31
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director's particulars changed
dot icon01/06/2002
Return made up to 22/05/02; full list of members
dot icon27/10/2001
New director appointed
dot icon04/10/2001
Accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 22/05/01; full list of members; amend
dot icon23/08/2001
Secretary's particulars changed
dot icon17/06/2001
Registered office changed on 18/06/01 from: chichester house 278/282 highholborn london WC1V 7HA
dot icon17/06/2001
Return made up to 22/05/01; full list of members
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
New director appointed
dot icon01/03/2001
Resolutions
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 22/05/00; full list of members
dot icon31/05/1999
Return made up to 22/05/99; full list of members
dot icon20/05/1999
Accounts made up to 1998-12-31
dot icon28/05/1998
Accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 22/05/98; full list of members
dot icon15/06/1997
Accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 22/05/97; full list of members
dot icon11/09/1996
Certificate of change of name
dot icon30/05/1996
Return made up to 22/05/96; full list of members
dot icon13/05/1996
Accounts made up to 1995-12-31
dot icon18/06/1995
Accounts made up to 1994-12-31
dot icon29/05/1995
Return made up to 22/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Return made up to 22/05/94; full list of members
dot icon22/05/1994
Accounts made up to 1993-12-31
dot icon05/12/1993
Accounts made up to 1992-12-31
dot icon02/12/1993
Certificate of change of name
dot icon14/06/1993
Return made up to 22/05/93; full list of members
dot icon07/06/1992
Return made up to 22/05/92; full list of members
dot icon08/04/1992
Accounts made up to 1991-12-31
dot icon08/04/1992
Accounts made up to 1990-12-31
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon11/03/1992
Return made up to 22/05/91; full list of members
dot icon10/03/1992
Registered office changed on 11/03/92 from: po box no 243 inigo house 29 bedford street covent garden london WC2E 9RT
dot icon25/11/1990
Accounting reference date notified as 31/12
dot icon20/06/1990
Registered office changed on 21/06/90 from: first floor 21-27 city road cardiff CF2 3BJ
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Director resigned;new director appointed
dot icon21/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Stephen
Director
30/09/2001 - 24/04/2003
14
C H REGISTRARS LIMITED
Corporate Secretary
07/02/2001 - 01/09/2002
160
Courtney, Mark Andrew
Director
07/02/2001 - 05/05/2003
21
Tick, Aubrey Edward
Director
24/04/2003 - Present
19
Bardsley, John
Director
05/05/2003 - Present
17

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 PAPER LIMITED

BRAND PAPER LIMITED is an(a) Dissolved company incorporated on 21/05/1990 with the registered office located at TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RD. There are currently 3 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 PAPER LIMITED?

toggle

BRAND PAPER LIMITED is currently Dissolved. It was registered on 21/05/1990 and dissolved on 12/10/2010.

Where is BRAND PAPER LIMITED located?

toggle

BRAND PAPER LIMITED is registered at TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RD.

What is the latest filing for BRAND PAPER LIMITED?

toggle

The latest filing was on 12/10/2010: Final Gazette dissolved following liquidation.