BUILDABRAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUILDABRAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05451527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUILDABRAND LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BUILDABRAND LTD located?

    Registered Office Address
    2nd Cardiff House
    Tilling Road
    NW2 1LJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUILDABRAND LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for BUILDABRAND LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BUILDABRAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2013

    Statement of capital on Jun 26, 2013

    • Capital: GBP 114.092
    SH01

    Termination of appointment of Daniel Bradley as a director

    1 pagesTM01

    Termination of appointment of Andrin Bachmann as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Registered office address changed from * C/O Faust Loveday Bell Llp 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN United Kingdom* on Nov 27, 2012

    2 pagesAD01

    Annual return made up to May 12, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Justin Champney on Jan 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 8 Bridge Avenue Maidenhead Berkshire SL6 1RR* on Jun 10, 2011

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 10, 2010

    • Capital: GBP 114.092
    3 pagesSH01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Appointment of Mr Andrin Bachmann as a director

    2 pagesAP01

    Appointment of Mr Daniel Thomas Bradley as a director

    2 pagesAP01

    Resolutions

    Resolutions
    58 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re sect 175 10/12/2010
    RES13

    Termination of appointment of Mofo Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of David Shanley as a director

    1 pagesTM01

    Termination of appointment of Robert Carter as a director

    1 pagesTM01

    Registered office address changed from * 47 Dean Street London W1D5BE United Kingdom* on Sep 23, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Cancellation of shares. Statement of capital on Aug 04, 2010

    • Capital: GBP 79.254
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of BUILDABRAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMPNEY, Justin
    Floor Flat
    266 Ladbroke Grove
    W10 5LP London
    2nd
    United Kingdom
    Director
    Floor Flat
    266 Ladbroke Grove
    W10 5LP London
    2nd
    United Kingdom
    United KingdomBritish133159430002
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    CORPORATE SECRETARIES LIMITED
    Floor, Lawford House
    Albert Place
    N3 1RL London
    4th
    United Kingdom
    Secretary
    Floor, Lawford House
    Albert Place
    N3 1RL London
    4th
    United Kingdom
    133158380001
    MOFO SECRETARIES LIMITED
    c/o Mofo Notices Limited
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Secretary
    c/o Mofo Notices Limited
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Identification TypeEuropean Economic Area
    Registration Number05502549
    108015160001
    BACHMANN, Andrin
    c/o Piton Capital Llp
    - 15
    Conduit Street
    W1S 2XJ London
    14
    England
    Director
    c/o Piton Capital Llp
    - 15
    Conduit Street
    W1S 2XJ London
    14
    England
    United KingdomSwiss75834400004
    BRADLEY, Daniel Thomas
    c/o Dn Capital
    Queen Anne's Gate
    Dartmouth Street
    SW1H 9BP London
    2
    England
    Director
    c/o Dn Capital
    Queen Anne's Gate
    Dartmouth Street
    SW1H 9BP London
    2
    England
    United KingdomBritish149950480001
    CARTER, Robert Austin
    Bridge Avenue
    SL6 1RR Maidenhead
    8
    Berkshire
    Director
    Bridge Avenue
    SL6 1RR Maidenhead
    8
    Berkshire
    United KingdomBritish110101040001
    MILLER, Jonathon Carson Tono
    Broadgate Drive,
    Horsforth,
    LS18 5QB Leeds
    15
    West Yorkshire
    United Kingdom
    Director
    Broadgate Drive,
    Horsforth,
    LS18 5QB Leeds
    15
    West Yorkshire
    United Kingdom
    British133159440001
    SHANLEY, David Thomas
    Welbeck Road
    EN4 8RZ Barnet
    10
    Hertfordshire
    Director
    Welbeck Road
    EN4 8RZ Barnet
    10
    Hertfordshire
    United KingdomBritish149377090001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0