BRANDAROMA LIMITED

Register to unlock more data on OkredoRegister

BRANDAROMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05757288

Incorporation date

27/03/2006

Size

Small

Contacts

Registered address

Registered address

102 Buckingham Avenue, Slough SL1 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon06/06/2023
Application to strike the company off the register
dot icon02/05/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Confirmation statement made on 2022-07-16 with updates
dot icon31/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon13/05/2020
Accounts for a small company made up to 2019-12-31
dot icon24/07/2019
Satisfaction of charge 057572880001 in full
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon31/05/2019
Accounts for a small company made up to 2018-12-31
dot icon09/01/2019
Memorandum and Articles of Association
dot icon09/01/2019
Resolutions
dot icon14/12/2018
Registration of charge 057572880001, created on 2018-12-14
dot icon31/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Termination of appointment of Andrew Henry Kindfuller as a director on 2018-02-19
dot icon07/03/2018
Appointment of Mr Daniel Connors as a director on 2018-02-19
dot icon18/09/2017
Registered office address changed from 22 Babbage House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG to 102 Buckingham Avenue Slough SL1 4PF on 2017-09-18
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon27/07/2017
Cessation of John Nicholas Grant Warden as a person with significant control on 2017-03-22
dot icon27/07/2017
Cessation of Ba Holdings Limited as a person with significant control on 2016-07-17
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Termination of appointment of Rebecca Louise Taylor as a secretary on 2017-03-22
dot icon05/04/2017
Appointment of Andrew Henry Kindfuller as a director on 2017-03-22
dot icon05/04/2017
Termination of appointment of John Nicholas Grant Warden as a director on 2017-03-22
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2014
Micro company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Steven Cameron as a director
dot icon10/12/2013
Appointment of Mr John Nicholas Grant Warden as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Appointment of Mrs Rebecca Louise Taylor as a secretary
dot icon02/09/2013
Termination of appointment of Isis Company Secretarial Services Ltd as a secretary
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Steven Robert Cameron on 2012-03-27
dot icon15/05/2012
Secretary's details changed for Isis Company Secretarial Services Ltd on 2012-03-27
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of Alistair Marley as a director
dot icon19/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/12/2010
Registered office address changed from 10 Cotswold Mews 30 Battersea Square London SW11 3RA on 2010-12-02
dot icon03/08/2010
Appointment of Mr Alistair Stuart Marley as a director
dot icon03/08/2010
Appointment of Mr Steven Robert Cameron as a director
dot icon02/08/2010
Termination of appointment of Roy Carter as a director
dot icon11/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2009
Registered office changed on 10/09/2009 from 11 pondwood close moulton park industrial estate northampton NN3 6RT
dot icon14/05/2009
Return made up to 27/03/09; full list of members
dot icon28/04/2009
Secretary appointed isis company secretarial services LTD
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Appointment terminated secretary jonathan cook
dot icon23/04/2009
Appointment terminated director constantinos xanthopoulos
dot icon21/04/2009
Director appointed roy george carter
dot icon03/07/2008
Appointment terminated director ashley warden
dot icon03/07/2008
Appointment terminated director andrea lord
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon11/03/2008
Director appointed ashley maxwell grant warden
dot icon11/03/2008
Director appointed constantinos xanthopoulos
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 27/03/07; full list of members
dot icon15/03/2007
Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon27/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warden, John Nicholas Grant
Director
10/12/2013 - 22/03/2017
7
Mr Ashley Maxwell Grant Warden
Director
06/03/2008 - 29/05/2008
22
Lord, Andrea Jean
Director
27/03/2006 - 17/06/2008
4
Marley, Alistair Stuart
Director
01/06/2010 - 30/06/2011
8
ISIS COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
12/01/2009 - 02/09/2013
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANDAROMA LIMITED

BRANDAROMA LIMITED is an(a) Dissolved company incorporated on 27/03/2006 with the registered office located at 102 Buckingham Avenue, Slough SL1 4PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDAROMA LIMITED?

toggle

BRANDAROMA LIMITED is currently Dissolved. It was registered on 27/03/2006 and dissolved on 29/08/2023.

Where is BRANDAROMA LIMITED located?

toggle

BRANDAROMA LIMITED is registered at 102 Buckingham Avenue, Slough SL1 4PF.

What does BRANDAROMA LIMITED do?

toggle

BRANDAROMA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANDAROMA LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.