BRAND X SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRAND X SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883319

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 7 Clifton Gardens, Folkestone, Kent CT20 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon08/12/2023
Application to strike the company off the register
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon04/05/2023
Director's details changed for Mr Bryan Anthony Mcswiney on 2023-05-04
dot icon04/05/2023
Director's details changed for Lee Whyberd on 2023-05-04
dot icon04/05/2023
Registered office address changed from The Dover Suite, the Grand the Leas Folkestone CT20 2LR England to Flat 5 7 Clifton Gardens Folkestone Kent CT20 2EB on 2023-05-04
dot icon09/03/2023
Satisfaction of charge 1 in full
dot icon15/11/2022
Director's details changed for Mr Bryan Anthony Mcswiney on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-04-04
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-04-04
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-04-04
dot icon14/04/2020
Registered office address changed from 6 Fitzwalter's Meadow Goodnestone Kent CT3 1FB England to The Dover Suite, the Grand the Leas Folkestone CT20 2LR on 2020-04-14
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-04
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-04-04
dot icon07/08/2018
Registered office address changed from Portland Hotel 2-4 Langhorne Gardens Folkestone Kent CT20 2EA to 6 Fitzwalter's Meadow Goodnestone Kent CT3 1FB on 2018-08-07
dot icon06/12/2017
Director's details changed for Lee Whyberd on 2017-12-06
dot icon06/12/2017
Secretary's details changed for Mr Bryan Anthony Mcswiney on 2017-12-06
dot icon06/12/2017
Director's details changed for Mr Bryan Anthony Mcswiney on 2017-12-06
dot icon12/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-04
dot icon12/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-04
dot icon13/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-04-04
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-04
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-04
dot icon16/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-04
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-04
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon15/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-04-04
dot icon17/01/2010
Total exemption small company accounts made up to 2009-04-04
dot icon11/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/11/2009
Director's details changed for Lee Whyberd on 2009-11-11
dot icon11/11/2009
Director's details changed for Bryan Anthony Mcswiney on 2009-11-11
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-04
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon20/11/2007
Return made up to 10/11/07; full list of members
dot icon23/09/2007
Accounts for a dormant company made up to 2007-04-04
dot icon28/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon24/01/2007
Accounts for a dormant company made up to 2006-04-04
dot icon21/11/2006
Return made up to 10/11/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-04-04
dot icon22/11/2005
Return made up to 10/11/05; full list of members
dot icon03/12/2004
Accounts for a dormant company made up to 2004-04-04
dot icon22/11/2004
Return made up to 10/11/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-04-04
dot icon15/12/2003
Return made up to 10/11/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-04-04
dot icon22/11/2002
Return made up to 10/11/02; full list of members
dot icon07/05/2002
Registered office changed on 07/05/02 from: 4A church street folkestone kent CT20 1SE
dot icon24/12/2001
Return made up to 25/11/01; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-04-04
dot icon20/02/2001
Return made up to 25/11/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon02/02/2000
Ad 17/01/00--------- £ si 2@1=2 £ ic 1/3
dot icon02/02/2000
Accounting reference date extended from 30/11/00 to 04/04/01
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Registered office changed on 20/01/00 from: 4A church street folkestone kent CT20 1SE
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Registered office changed on 19/01/00 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
dot icon25/11/1999
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 icon-20.93 % *

* during past year

Cash in Bank

£4,079.00

Confirmation

dot iconLast made up date
04/04/2022
dot iconLast change occurred
04/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2022
dot iconNext account date
04/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25K
-
0.00
5.16K
-
2022
0
2.65K
-
0.00
4.08K
-
2022
0
2.65K
-
0.00
4.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.65K £Ascended111.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.08K £Descended-20.93 % *

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
Mcswiney, Bryan Anthony
Director
14/01/2000 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND X SERVICES LIMITED

BRAND X SERVICES LIMITED is an(a) Dissolved company incorporated on 25/11/1999 with the registered office located at Flat 5 7 Clifton Gardens, Folkestone, Kent CT20 2EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND X SERVICES LIMITED?

toggle

BRAND X SERVICES LIMITED is currently Dissolved. It was registered on 25/11/1999 and dissolved on 05/03/2024.

Where is BRAND X SERVICES LIMITED located?

toggle

BRAND X SERVICES LIMITED is registered at Flat 5 7 Clifton Gardens, Folkestone, Kent CT20 2EB.

What does BRAND X SERVICES LIMITED do?

toggle

BRAND X SERVICES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRAND X SERVICES LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.