BRAND PROPERTY LIMITED

BENEDICT MACKENZIE BENEDICT MACKENZIE, Portsmouth, PO6 3EZ
StatusDISSOLVED
Company No.04467903
CategoryPrivate Limited Company
Incorporated24 Jun 2002
Age21 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution05 Aug 2010
Years13 years, 10 months, 3 days

SUMMARY

BRAND PROPERTY LIMITED is an dissolved private limited company with number 04467903. It was incorporated 21 years, 11 months, 14 days ago, on 24 June 2002 and it was dissolved 13 years, 10 months, 3 days ago, on 05 August 2010. The company address is BENEDICT MACKENZIE BENEDICT MACKENZIE, Portsmouth, PO6 3EZ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2010

Action Date: 27 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2009

Action Date: 27 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2009

Action Date: 27 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-27

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from south suite one little london chichester west sussex PO19 1PP

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 98 crane street salisbury wiltshire SP1 2QD

Documents

View document PDF

Resolution

Date: 20 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/08/05

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/07/05

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 20/01/05 from: chilcomb business park chilcomb lane winchester hampshire SO21 1HU

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/01/03

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 13/11/02 from: units 1-4 chilcombe bus park chilcomb lane winchester hampshire SO21 1HU

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 09/10/02 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thistlecourt LIMITED\certificate issued on 08/10/02

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 12/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW

Documents

View document PDF

Incorporation company

Date: 24 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHERINE STRANGE LTD

6 WHEELDALE,WIGSTON,LE18 3XN

Number:08942785
Status:ACTIVE
Category:Private Limited Company

CATTON CONSTRUCTION LIMITED

CASTLE CHAMBERS,NORWICH,NR1 3DP

Number:01033204
Status:LIQUIDATION
Category:Private Limited Company

EPIC DESIGNS LTD

66 MOORSIDE ROAD,HUDDERSFIELD,HD5 0LP

Number:09443527
Status:ACTIVE
Category:Private Limited Company

NOCLICK LIMITED

MAYLANDS BUSINESS CENTRE,HEMEL HEMPSTEAD,HP2 7ES

Number:08900471
Status:ACTIVE
Category:Private Limited Company

ONE ROW OF STITCHING LTD

18 MANOR HALL AVENUE,LONDON,NW4 1NX

Number:08907339
Status:ACTIVE
Category:Private Limited Company

R P NEURO SPINE LTD

145 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW

Number:09646176
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