THE BRAND DISTILLERY LTD

Register to unlock more data on OkredoRegister

THE BRAND DISTILLERY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04464075

Incorporation date

17/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG1 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon22/04/2015
Final Gazette dissolved following liquidation
dot icon22/01/2015
Return of final meeting in a members' voluntary winding up
dot icon13/11/2013
Registered office address changed from 3a Berghem Mews, Blythe Road London W14 0HN England on 2013-11-14
dot icon12/11/2013
Appointment of a voluntary liquidator
dot icon12/11/2013
Declaration of solvency
dot icon12/11/2013
Resolutions
dot icon21/10/2013
First Gazette notice for compulsory strike-off
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Termination of appointment of William Aldwin Sandy Soames as a director on 2012-12-05
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/10/2012
Termination of appointment of Peter Moeller Jensen as a director on 2012-09-09
dot icon14/10/2012
Termination of appointment of Andrew Smith as a director on 2012-09-29
dot icon28/08/2012
Registered office address changed from 31 Sinclair Road London W14 0NS on 2012-08-29
dot icon30/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon07/05/2012
Appointment of Mr. Sudhir Vrajlal Dewji as a director on 2012-04-27
dot icon07/05/2012
Appointment of Mr. Peter Moeller Jensen as a director on 2012-04-27
dot icon26/04/2012
Termination of appointment of Mark Nicholas Holmes as a director on 2012-04-26
dot icon17/04/2012
Appointment of Mr William Aldwin Soames as a director on 2012-02-16
dot icon15/02/2012
Termination of appointment of Guy Robert Montgomery as a director on 2012-02-10
dot icon14/02/2012
Amended accounts made up to 2011-03-31
dot icon07/02/2012
Termination of appointment of Nigel Edwin Blythe-Tinker as a director on 2012-02-08
dot icon01/02/2012
Appointment of Mr Nigel Edwin Blythe-Tinker as a director on 2012-01-18
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Resolutions
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2011
Termination of appointment of Nigel Edwin Blythe-Tinker as a director on 2011-09-13
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Matias Rojas as a director
dot icon11/08/2011
Termination of appointment of Clive Bradly as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon07/07/2010
Director's details changed for Matias Emilio Rojas on 2010-06-16
dot icon07/07/2010
Director's details changed for Nicholas Yvone Kirkpatrick on 2010-06-18
dot icon07/07/2010
Appointment of Mr Guy Robert Montgomery as a director
dot icon31/01/2010
Appointment of Andrew Smith as a director
dot icon31/01/2010
Appointment of Nigel Edwin Blythe-Tinker as a director
dot icon18/10/2009
Annual return made up to 2009-06-18 with full list of shareholders
dot icon14/06/2009
Ad 17/04/09\gbp si [email protected]=750.4\gbp ic 313140.775/313891.175\
dot icon14/06/2009
Ad 02/04/09\gbp si [email protected]=6250\gbp ic 306890.775/313140.775\
dot icon17/05/2009
Ad 16/03/09\gbp si [email protected]=84781.9\gbp ic 222108.875/306890.775\
dot icon13/05/2009
Appointment terminated director anthony easter
dot icon06/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated secretary nicholas kirkpatrick
dot icon07/07/2008
Return made up to 18/06/08; full list of members
dot icon12/02/2008
Ad 25/07/07--------- £ si [email protected]=229000 £ ic 199208/428208
dot icon25/11/2007
Ad 17/10/07--------- £ si [email protected]=333 £ ic 198875/199208
dot icon31/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/07/2007
Return made up to 18/06/07; full list of members
dot icon01/07/2007
Director's particulars changed
dot icon09/05/2007
Ad 05/04/07--------- £ si [email protected]=2916 £ ic 136632/139548
dot icon29/03/2007
Ad 03/04/06-18/09/06 £ si [email protected]
dot icon26/03/2007
New director appointed
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2006
Ad 10/03/06-14/03/06 £ si [email protected]
dot icon20/09/2006
Return made up to 18/06/06; full list of members
dot icon21/07/2006
Particulars of mortgage/charge
dot icon12/06/2006
Ad 04/04/06--------- £ si [email protected]=1250 £ ic 134902/136152
dot icon17/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Nc inc already adjusted 29/03/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon26/03/2006
Ad 23/12/04--------- £ si [email protected]
dot icon06/03/2006
Ad 20/04/05--------- £ si [email protected]
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 18/06/05; full list of members
dot icon16/06/2005
Ad 23/12/04-08/02/05 £ si [email protected]=76567 £ ic 58335/134902
dot icon10/05/2005
Particulars of mortgage/charge
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon17/01/2005
Nc inc already adjusted 21/12/04
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/12/2004
Nc inc already adjusted 21/12/04
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon11/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned;director resigned
dot icon15/08/2004
Return made up to 18/06/04; full list of members; amend
dot icon21/07/2004
Return made up to 18/06/04; full list of members
dot icon28/06/2004
Resolutions
dot icon20/05/2004
Accounts made up to 2003-06-30
dot icon21/04/2004
Director's particulars changed
dot icon04/03/2004
Registered office changed on 05/03/04 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon04/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon18/01/2004
Ad 05/01/04--------- £ si [email protected]=33333 £ ic 25001/58334
dot icon01/12/2003
Return made up to 18/06/03; full list of members
dot icon30/11/2003
Ad 06/11/03--------- £ si [email protected]=25000 £ ic 1/25001
dot icon13/10/2003
Compulsory strike-off action has been discontinued
dot icon13/10/2003
S-div 03/10/03
dot icon13/10/2003
Nc inc already adjusted 03/10/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Registered office changed on 14/10/03 from: 31 sinclair road london W14 0NS
dot icon18/08/2003
Registered office changed on 19/08/03 from: 3 tanners yard london road bagshot surrey GU19 5HD
dot icon16/06/2003
First Gazette notice for compulsory strike-off
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Certificate of change of name
dot icon21/04/2003
Registered office changed on 22/04/03 from: 3 tanners yard london road bagshot surrey GU19 5HD
dot icon01/04/2003
Registered office changed on 02/04/03 from: 152-160 city road london EC1V 2NX
dot icon30/06/2002
Director resigned
dot icon30/06/2002
Secretary resigned
dot icon17/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
08/10/2009 - 28/09/2012
11
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
17/06/2002 - 19/06/2002
3007
Temples (Professional Services) Limited
Nominee Director
17/06/2002 - 19/06/2002
2154
Dewji, Sudhir Vrajlal
Director
26/04/2012 - Present
6
Montgomery, Guy Robert
Director
23/05/2010 - 09/02/2012
4

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 THE BRAND DISTILLERY LTD

THE BRAND DISTILLERY LTD is an(a) Dissolved company incorporated on 17/06/2002 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG1 0DY. 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 THE BRAND DISTILLERY LTD?

toggle

THE BRAND DISTILLERY LTD is currently Dissolved. It was registered on 17/06/2002 and dissolved on 22/04/2015.

Where is THE BRAND DISTILLERY LTD located?

toggle

THE BRAND DISTILLERY LTD is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG1 0DY.

What does THE BRAND DISTILLERY LTD do?

toggle

THE BRAND DISTILLERY LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for THE BRAND DISTILLERY LTD?

toggle

The latest filing was on 22/04/2015: Final Gazette dissolved following liquidation.