BRANDTOSALES LIMITED

Register to unlock more data on OkredoRegister

BRANDTOSALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11629862

Incorporation date

18/10/2018

Size

Group

Contacts

Registered address

Registered address

1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2018)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon03/04/2023
Application to strike the company off the register
dot icon08/02/2023
Appointment of Ms Juanita Maree Draude as a director on 2023-01-31
dot icon05/01/2023
Termination of appointment of Joanna Coombs as a director on 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon15/12/2021
Termination of appointment of Sam Hawkey as a director on 2021-09-09
dot icon11/11/2021
Appointment of Joanna Coombs as a director on 2021-09-09
dot icon09/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon08/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon14/02/2021
Notification of Mms Uk Holdings Limited as a person with significant control on 2021-02-08
dot icon14/02/2021
Appointment of Jason Spencer Braddick as a director on 2021-02-08
dot icon14/02/2021
Appointment of Sam Hawkey as a director on 2021-02-08
dot icon14/02/2021
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 2021-02-14
dot icon14/02/2021
Appointment of Philippa Muwanga as a secretary on 2021-02-08
dot icon14/02/2021
Termination of appointment of Harvinder Singh Virdee as a director on 2021-02-08
dot icon14/02/2021
Termination of appointment of Peter George Hendrick as a director on 2021-02-08
dot icon14/02/2021
Termination of appointment of William Hamilton-Stent as a director on 2021-02-08
dot icon14/02/2021
Cessation of Harvinder Singh Virdee as a person with significant control on 2021-02-08
dot icon14/02/2021
Cessation of William Hamilton-Stent as a person with significant control on 2021-02-08
dot icon14/02/2021
Cessation of Jonathan Lonsdale as a person with significant control on 2021-02-08
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon03/02/2021
Satisfaction of charge 116298620001 in full
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Registration of charge 116298620001, created on 2020-09-09
dot icon25/02/2020
Resolutions
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Confirmation statement made on 2019-10-17 with updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2019
Previous accounting period shortened from 2019-10-31 to 2018-12-31
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-11-29
dot icon04/01/2019
Sub-division of shares on 2018-11-29
dot icon31/12/2018
Resolutions
dot icon19/12/2018
Change of details for Mr Jonathan Lonsdale as a person with significant control on 2018-11-29
dot icon19/12/2018
Notification of William Hamilton-Stent as a person with significant control on 2018-11-29
dot icon19/12/2018
Notification of Harvinder Singh Virdee as a person with significant control on 2018-11-29
dot icon10/12/2018
Resolutions
dot icon07/12/2018
Resolutions
dot icon09/11/2018
Resolutions
dot icon09/11/2018
Change of name notice
dot icon18/10/2018
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
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
William Hamilton-Stent
Director
18/10/2018 - 08/02/2021
4
Coombs, Joanna
Director
09/09/2021 - 31/12/2022
1
Mr Jonathan Lonsdale
Director
18/10/2018 - Present
8
Mr Harvinder Singh Virdee
Director
18/10/2018 - 08/02/2021
8
Braddick, Jason Spencer
Director
08/02/2021 - Present
2

Persons with Significant Control

5
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 BRANDTOSALES LIMITED

BRANDTOSALES LIMITED is an(a) Dissolved company incorporated on 18/10/2018 with the registered office located at 1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR. There are currently 4 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 BRANDTOSALES LIMITED?

toggle

BRANDTOSALES LIMITED is currently Dissolved. It was registered on 18/10/2018 and dissolved on 27/06/2023.

Where is BRANDTOSALES LIMITED located?

toggle

BRANDTOSALES LIMITED is registered at 1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does BRANDTOSALES LIMITED do?

toggle

BRANDTOSALES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRANDTOSALES LIMITED?

toggle

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