BRANDCHART LIMITED

Register to unlock more data on OkredoRegister

BRANDCHART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112425

Incorporation date

18/03/1987

Size

Full

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler'S Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon13/10/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon28/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-06-30
dot icon05/04/2013
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon05/04/2013
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon24/02/2013
Director's details changed for David Duggins on 2012-12-05
dot icon28/10/2012
Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 2012-10-29
dot icon03/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon16/05/2012
Full accounts made up to 2010-12-31
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/01/2012
Auditor's resignation
dot icon16/08/2011
Register inspection address has been changed
dot icon03/08/2011
Appointment of Blakelaw Secretaries Limited as a secretary
dot icon02/08/2011
Termination of appointment of Gd Secretarial Services Limited as a secretary
dot icon07/07/2011
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 2011-07-08
dot icon15/05/2011
Appointment of David Duggins as a director
dot icon12/05/2011
Termination of appointment of Andrew Davis as a director
dot icon05/05/2011
Resolutions
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Gd Secretarial Services Limited on 2010-04-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 01/04/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 01/04/07; change of members
dot icon04/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Auditor's resignation
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Registered office changed on 09/01/07 from: 12 plumtree court london EC4A 4HT
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon07/01/2007
Particulars of mortgage/charge
dot icon07/01/2007
Particulars of mortgage/charge
dot icon07/01/2007
Particulars of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 01/04/06; full list of members
dot icon02/05/2006
Full accounts made up to 2004-12-31
dot icon04/09/2005
Resolutions
dot icon04/09/2005
Resolutions
dot icon04/09/2005
Resolutions
dot icon08/05/2005
Return made up to 01/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/06/2004
Return made up to 01/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/06/2003
Return made up to 01/04/03; full list of members
dot icon02/06/2003
Secretary's particulars changed
dot icon22/03/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/04/2002
Return made up to 01/04/02; full list of members
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon18/11/2001
Return made up to 07/09/01; full list of members
dot icon18/11/2001
Director resigned
dot icon11/11/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon10/05/2001
Ad 22/03/01--------- £ si 750000@1=750000 £ ic 357399/1107399
dot icon22/03/2001
Nc inc already adjusted 28/02/01
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon02/01/2001
Return made up to 07/09/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/06/2000
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon07/10/1999
Return made up to 07/09/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-08-31
dot icon24/06/1999
Delivery ext'd 3 mth 31/08/98
dot icon05/01/1999
Full accounts made up to 1997-08-31
dot icon28/09/1998
Return made up to 07/09/98; full list of members
dot icon10/09/1998
Auditor's resignation
dot icon01/07/1998
Delivery ext'd 3 mth 31/08/97
dot icon01/04/1998
Full accounts made up to 1996-08-31
dot icon25/09/1997
Return made up to 07/09/97; full list of members
dot icon02/07/1997
Delivery ext'd 3 mth 31/08/96
dot icon01/10/1996
Full accounts made up to 1995-08-31
dot icon01/10/1996
Return made up to 07/09/96; full list of members
dot icon03/06/1996
Delivery ext'd 3 mth 31/08/95
dot icon02/10/1995
Full accounts made up to 1994-08-31
dot icon02/10/1995
Return made up to 07/09/95; full list of members
dot icon27/06/1995
Delivery ext'd 3 mth 31/08/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 07/09/94; no change of members
dot icon02/10/1994
Full accounts made up to 1993-08-31
dot icon02/07/1994
Delivery ext'd 3 mth 31/08/93
dot icon31/05/1994
Full accounts made up to 1992-08-31
dot icon17/11/1993
Return made up to 07/09/93; full list of members
dot icon13/02/1993
Ad 28/08/92--------- premium £ si 126222@1
dot icon23/09/1992
Return made up to 07/09/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon07/07/1992
Full accounts made up to 1990-08-31
dot icon15/10/1991
Return made up to 07/09/91; full list of members
dot icon22/09/1991
Ad 27/08/91--------- premium £ si 52877@1=52877 £ ic 278298/331175
dot icon24/07/1991
Ad 09/01/91--------- premium £ si 12301@1=12301 £ ic 265997/278298
dot icon24/07/1991
Return made up to 29/11/90; full list of members
dot icon23/06/1991
Ad 25/02/91--------- premium £ si 7070@1=7070 £ ic 258927/265997
dot icon23/04/1991
Full accounts made up to 1989-08-31
dot icon15/01/1991
Ad 31/08/90--------- premium £ si 18065@1=18065 £ ic 240862/258927
dot icon10/10/1990
Ad 28/08/90--------- £ si 28864@1=28864 £ ic 211998/240862
dot icon28/08/1990
Ad 11/04/90--------- premium £ si 12000@1=12000 £ ic 199998/211998
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Resolutions
dot icon07/01/1990
Ad 22/09/89--------- premium £ si 99998@1=99998 £ ic 100000/199998
dot icon07/01/1990
Ad 22/09/89--------- premium £ si 99998@1=99998 £ ic 2/100000
dot icon07/01/1990
£ nc 1000/1000000 22/09/89
dot icon10/12/1989
Location of register of members (non legible)
dot icon10/12/1989
Location - directors interests register: non legible
dot icon10/12/1989
Return made up to 07/09/89; full list of members
dot icon17/10/1989
Full accounts made up to 1988-08-31
dot icon26/02/1989
Return made up to 26/09/88; full list of members
dot icon17/02/1988
Accounting reference date extended from 31/03 to 31/08
dot icon03/01/1988
Director resigned;new director appointed
dot icon03/01/1988
Secretary resigned;new secretary appointed
dot icon08/11/1987
Director resigned;new director appointed
dot icon08/11/1987
Secretary resigned;new secretary appointed
dot icon08/11/1987
Registered office changed on 09/11/87 from: 2 baches street london N1 6EE
dot icon28/10/1987
Memorandum and Articles of Association
dot icon21/10/1987
Resolutions
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew
Director
21/12/2006 - 19/04/2011
64
GD SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/12/2006 - 06/07/2011
78
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
06/07/2011 - Present
310
Duggins, David
Director
19/04/2011 - Present
68

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 BRANDCHART LIMITED

BRANDCHART LIMITED is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at New Kings Court Tollgate, Chandler'S Ford, Eastleigh, Hampshire SO53 3LG. 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 BRANDCHART LIMITED?

toggle

BRANDCHART LIMITED is currently Dissolved. It was registered on 18/03/1987 and dissolved on 13/10/2014.

Where is BRANDCHART LIMITED located?

toggle

BRANDCHART LIMITED is registered at New Kings Court Tollgate, Chandler'S Ford, Eastleigh, Hampshire SO53 3LG.

What does BRANDCHART LIMITED do?

toggle

BRANDCHART LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRANDCHART LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via compulsory strike-off.