BRANDSMITHS LIMITED

Register to unlock more data on OkredoRegister

BRANDSMITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04148314

Incorporation date

26/01/2001

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon20/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon20/09/2024
Resolutions
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2022-07-26
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-07-26
dot icon09/10/2020
Liquidators' statement of receipts and payments to 2020-07-26
dot icon26/09/2019
Liquidators' statement of receipts and payments to 2019-07-26
dot icon20/06/2019
Resignation of a liquidator
dot icon07/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-07
dot icon21/09/2018
Liquidators' statement of receipts and payments to 2018-07-26
dot icon28/09/2017
Liquidators' statement of receipts and payments to 2017-07-26
dot icon10/10/2016
Liquidators' statement of receipts and payments to 2016-07-26
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-07-26
dot icon06/10/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon20/01/2014
Insolvency court order
dot icon20/01/2014
Appointment of a voluntary liquidator
dot icon20/01/2014
Notice of ceasing to act as a voluntary liquidator
dot icon14/10/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon09/08/2012
Notice of Constitution of Liquidation Committee
dot icon08/08/2012
Statement of affairs with form 4.19
dot icon08/08/2012
Appointment of a voluntary liquidator
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 2012-08-08
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2011
Appointment of Mr Allan Ramsay Biggar as a secretary
dot icon15/09/2011
Termination of appointment of Andrew Wigley as a secretary
dot icon04/07/2011
Accounts made up to 2010-12-31
dot icon10/06/2011
Termination of appointment of Timothy Griffiths as a director
dot icon18/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Pamela Robertson as a director
dot icon01/03/2011
Registered office address changed from 77 St Martin's Lane London WC2N 4AA on 2011-03-01
dot icon18/02/2011
Appointment of Mr Andrew Wigley as a secretary
dot icon18/02/2011
Termination of appointment of Sadru Ladhani as a secretary
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mrs Pamela Jean Robertson on 2010-03-09
dot icon09/03/2010
Director's details changed for Timothy John Griffiths on 2010-03-09
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2009
Accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director alison canning
dot icon06/04/2009
Return made up to 26/01/09; full list of members
dot icon06/04/2009
Appointment terminated director christopher cleaver
dot icon10/03/2009
Appointment terminated director david thompson
dot icon10/03/2009
Appointment terminated secretary david thompson
dot icon10/03/2009
Secretary appointed sadru ladhani
dot icon22/12/2008
Return made up to 26/01/08; full list of members
dot icon28/04/2008
Accounts made up to 2007-12-31
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/08/2007
Return made up to 26/01/07; full list of members
dot icon21/06/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon10/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon06/02/2007
Ad 24/01/07--------- £ si [email protected]=43 £ ic 10000/10043
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon04/12/2006
Accounts for a small company made up to 2006-06-30
dot icon01/02/2006
Return made up to 26/01/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-06-30
dot icon18/04/2005
Return made up to 26/01/05; full list of members
dot icon07/01/2005
Amended accounts made up to 2003-06-30
dot icon05/01/2005
Accounts for a small company made up to 2004-06-30
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon18/05/2004
Registered office changed on 18/05/04 from: 69 monmouth street london WC2H 9JW
dot icon05/05/2004
Particulars of mortgage/charge
dot icon24/02/2004
Return made up to 26/01/04; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2003-06-30
dot icon20/01/2003
Return made up to 26/01/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-06-30
dot icon27/11/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon22/01/2002
Return made up to 26/01/02; full list of members
dot icon13/03/2001
Certificate of change of name
dot icon05/03/2001
Memorandum and Articles of Association
dot icon05/03/2001
Nc inc already adjusted 06/02/01
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 31 corsham street london N1 6DR
dot icon26/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
26/01/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggar, Allan Ramsay
Director
24/01/2007 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDSMITHS LIMITED

BRANDSMITHS LIMITED is an(a) Liquidation company incorporated on 26/01/2001 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. 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 BRANDSMITHS LIMITED?

toggle

BRANDSMITHS LIMITED is currently Liquidation. It was registered on 26/01/2001 .

Where is BRANDSMITHS LIMITED located?

toggle

BRANDSMITHS LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does BRANDSMITHS LIMITED do?

toggle

BRANDSMITHS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BRANDSMITHS LIMITED?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-07-26.