BRAND4U LTD

Register to unlock more data on OkredoRegister

BRAND4U LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09539085

Incorporation date

13/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stratford Place 5 Stratford Place, 5 Stratford Place, London W1C 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Appointment of Mr Vladimir Jurecka as a director on 2023-01-28
dot icon27/01/2023
Termination of appointment of Adam Edward Lane as a director on 2023-01-28
dot icon27/01/2023
Cessation of New It Investments Ltd as a person with significant control on 2023-01-28
dot icon27/01/2023
Notification of Vladimir Jurecka as a person with significant control on 2023-01-28
dot icon05/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon20/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 5 Stratford Place 5 Stratford Place 5 Stratford Place London W1C 1AX on 2022-05-20
dot icon01/02/2022
Second filing of Confirmation Statement dated 2021-09-02
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon16/06/2021
Notification of New It Investments Ltd as a person with significant control on 2021-06-02
dot icon16/06/2021
Cessation of Dan Chernavski as a person with significant control on 2021-06-02
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/12/2019
Withdrawal of a person with significant control statement on 2019-12-17
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon05/03/2019
Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2019-03-05
dot icon02/03/2019
Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to 152-160 City Road London EC1V 2NX on 2019-03-02
dot icon09/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/03/2018
Amended micro company accounts made up to 2016-04-30
dot icon02/03/2018
Notification of Dan Chernavski as a person with significant control on 2018-03-02
dot icon13/02/2018
Micro company accounts made up to 2017-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon20/12/2017
05/12/17 Statement of Capital gbp 100000
dot icon20/12/2016
Appointment of Mr Adam Edward Lane as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Angela Bennett as a director on 2016-12-19
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon14/11/2016
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX to Oracle House 8-12 Welbeck Way London W1G 9YL on 2016-11-14
dot icon01/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Gerard Grischew as a director on 2016-01-27
dot icon27/01/2016
Appointment of Miss Angela Bennett as a director on 2016-01-27
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Gerard Grischew on 2015-09-08
dot icon09/09/2015
Termination of appointment of Hilmar Eckehard Peter Stuben as a director on 2015-09-08
dot icon09/09/2015
Appointment of Mr Gerard Grischew as a director on 2015-09-08
dot icon01/09/2015
Certificate of change of name
dot icon03/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Anthony Trevor Williams as a director on 2015-04-13
dot icon02/06/2015
Termination of appointment of Anthony Trevor Williams as a director on 2015-04-13
dot icon01/06/2015
Registered office address changed from 35 Firs Avenue London N11 3NE England to Sceptre Court 40 Tower Hill London EC3N 4DX on 2015-06-01
dot icon01/06/2015
Appointment of Mr Hilmar Eckehard Peter Stuben as a director on 2015-04-13
dot icon24/04/2015
Registered office address changed from 236 Hagley Road, Halesowen Birmingham B63 4QQ United Kingdom to 35 Firs Avenue London N11 3NE on 2015-04-24
dot icon13/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.89K
-
0.00
-
-
2021
0
57.89K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

57.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Adam
Director
18/12/2016 - 27/01/2023
30
Jurecka, Vladimir
Director
27/01/2023 - Present
5

Persons with Significant Control

4
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 BRAND4U LTD

BRAND4U LTD is an(a) Dissolved company incorporated on 13/04/2015 with the registered office located at 5 Stratford Place 5 Stratford Place, 5 Stratford Place, London W1C 1AX. 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 BRAND4U LTD?

toggle

BRAND4U LTD is currently Dissolved. It was registered on 13/04/2015 and dissolved on 27/06/2023.

Where is BRAND4U LTD located?

toggle

BRAND4U LTD is registered at 5 Stratford Place 5 Stratford Place, 5 Stratford Place, London W1C 1AX.

What does BRAND4U LTD do?

toggle

BRAND4U LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BRAND4U LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.