BRANDSPACE (LONDON) LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.04176624
CategoryPrivate Limited Company
Incorporated09 Mar 2001
Age23 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jan 2019
Years5 years, 4 months

SUMMARY

BRANDSPACE (LONDON) LIMITED is an dissolved private limited company with number 04176624. It was incorporated 23 years, 2 months, 8 days ago, on 09 March 2001 and it was dissolved 5 years, 4 months ago, on 17 January 2019. The company address is 150 Aldersgate Street, London, EC1A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2018

Action Date: 26 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2017

Action Date: 26 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2016

Action Date: 26 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2015

Action Date: 26 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-26

Documents

View document PDF

Liquidation miscellaneous

Date: 07 May 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:block transfer order - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Jul 2014

Action Date: 27 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 27 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Nov 2013

Action Date: 04 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-10-04

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 24 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England

Change date: 2013-04-18

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England

Change date: 2013-03-27

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle De Young

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Soanes

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Fay

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: Sandfield House Water Lane Wilmslow Cheshire SK9 5AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Ernan Fay

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lord

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Hughes

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Soar

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lord

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Hughes

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Lord

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Henry Soanes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brandspace LIMITED\certificate issued on 22/09/10

Documents

View document PDF

Change of name notice

Date: 22 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / guy soar / 01/05/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from artillery house, 7TH floor south 11-19 artillery row london SW1P 1RT

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen michael hughes

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed guy jason soar

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed julian lord

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary paul ephremsen

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger penlington

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul soanes

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2008

Category: Miscellaneous

Type: MISC

Description: Form 122 to redeem, already actioned on form 363

Documents

View document PDF

Resolution

Date: 30 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 4TH floor greencoat house francis street london SW1P 1DH

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: 141 wardour street london W1F 0UT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: 141 wardar street london W1F 0UT

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/01/05--------- £ si 300000@1=300000 £ ic 1000/301000

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/10/04--------- £ si [email protected]=850 £ ic 150/1000

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/10/04--------- £ si [email protected]=50 £ ic 100/150

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/01/05

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 25 Nov 2004

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 14/10/04 from: 201 haverstock hill london NW3 4QG

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Capital

Type: 122

Description: S-div 17/03/04

Documents

View document PDF

Resolution

Date: 21 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 15/10/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: regent house 235-241 regent street london W1R 8PS

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF


Some Companies

COACHING PSYCHOLOGY LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09763602
Status:ACTIVE
Category:Private Limited Company

LADANZA LIMITED

UNIT 3 WILLIAM HOUSE OLD ST. MICHAELS,BRAINTREE,CM7 2AA

Number:05348858
Status:ACTIVE
Category:Private Limited Company

MANDER DEVELOPMENTS LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:07150466
Status:ACTIVE
Category:Private Limited Company

PHONOCORD LTD

38 BROOKFIELD CRESCENT,LONDON,NW7 2DG

Number:03947394
Status:ACTIVE
Category:Private Limited Company

SEEKOM GLOBAL (UK) LTD

6 WESTWARD HOUSE,CAMBERELY,GU15 3DB

Number:10545562
Status:ACTIVE
Category:Private Limited Company

TIME AFTER TIME LIMITED

10 CANBERRA HOUSE,CORBY,NN17 5JG

Number:09382256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source