S K BRAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

S K BRAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06828350

Incorporation date

24/02/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Northgate, North Street, Leeds LS2 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon28/05/2019
Final Gazette dissolved following liquidation
dot icon28/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2019
Removal of liquidator by creditors
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon17/01/2019
Resolutions
dot icon26/11/2018
Registered office address changed from Claremont Way Lakes View Business Park Island Road Hersden Kent CT3 4JG England to C/O Northgate North Street Leeds LS2 7PN on 2018-11-26
dot icon23/11/2018
Registered office address changed from C/O Northgate North Street Leeds LS2 7PN England to Claremont Way Lakes View Business Park Island Road Hersden Kent CT3 4JG on 2018-11-23
dot icon15/11/2018
Director's details changed for Mr Mohammed Shafique on 2018-11-15
dot icon15/11/2018
Termination of appointment of Westcroft Holdings Limited as a director on 2018-11-15
dot icon01/07/2018
Confirmation statement made on 2018-04-15 with updates
dot icon01/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/06/2018
Voluntary strike-off action has been suspended
dot icon29/05/2018
First Gazette notice for voluntary strike-off
dot icon17/05/2018
Application to strike the company off the register
dot icon31/07/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Registered office address changed from Claremont Way Lakes View Business Park Island Road Hersden Kent CT3 4JG to C/O Northgate North Street Leeds LS2 7PN on 2017-05-30
dot icon06/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon16/09/2016
Satisfaction of charge 1 in full
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/07/2015
Appointment of Dr Othman Abdullah Al Swayeh as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Ahmad Yaseen Mousa Rahall as a director on 2015-07-03
dot icon02/07/2015
Termination of appointment of Simon Peter Berriman as a director on 2015-07-02
dot icon30/06/2015
Termination of appointment of Sultan Islam Khan as a director on 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/03/2015
Appointment of Westcroft Holdings Limited as a director on 2015-02-26
dot icon09/03/2015
Appointment of Mr Mohammed Shafique as a director on 2015-02-26
dot icon11/02/2015
Termination of appointment of Malcom David Parker as a director on 2015-02-11
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Termination of appointment of Julia Marian Parker as a director on 2014-10-29
dot icon30/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Mervyn Harding as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Mervyn Harding as a secretary
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon15/12/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/06/2010
Registered office address changed from Mccabe Ford Williams, Charlton House Dour Street Dover Kent CT16 1BL on 2010-06-25
dot icon29/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Mervyn Harding on 2010-02-01
dot icon29/03/2010
Director's details changed for Mr Malcom David Parker on 2010-02-01
dot icon29/03/2010
Director's details changed for Mr Simon Peter Berriman on 2010-02-01
dot icon29/03/2010
Director's details changed for Sultan Islam Khan on 2010-02-01
dot icon29/03/2010
Director's details changed for Mrs Julia Marian Parker on 2010-02-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafique, Mohammed
Director
26/02/2015 - Present
15
Harding, Mervyn Reginald
Director
24/02/2009 - 31/10/2013
4
Khan, Sultan Islam
Director
24/02/2009 - 30/06/2015
5
Parker, Julia Marian
Director
24/02/2009 - 29/10/2014
1
Al Swayeh, Othman Abdullah, Dr
Director
03/07/2015 - Present
1

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 S K BRAND MANAGEMENT LIMITED

S K BRAND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/02/2009 with the registered office located at C/O Northgate, North Street, Leeds LS2 7PN. There are currently 3 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 S K BRAND MANAGEMENT LIMITED?

toggle

S K BRAND MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/02/2009 and dissolved on 28/05/2019.

Where is S K BRAND MANAGEMENT LIMITED located?

toggle

S K BRAND MANAGEMENT LIMITED is registered at C/O Northgate, North Street, Leeds LS2 7PN.

What does S K BRAND MANAGEMENT LIMITED do?

toggle

S K BRAND MANAGEMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for S K BRAND MANAGEMENT LIMITED?

toggle

The latest filing was on 28/05/2019: Final Gazette dissolved following liquidation.