BUILDABRAND LTD
Overview
| Company Name | BUILDABRAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05451527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BUILDABRAND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for BUILDABRAND LTD?
| Annual Return |
|
|---|
What are the latest filings for BUILDABRAND LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daniel Bradley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrin Bachmann as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Justin Champney on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * 8 Bridge Avenue Maidenhead Berkshire SL6 1RR* on Jun 10, 2011 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2010
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||||||
Appointment of Mr Andrin Bachmann as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel Thomas Bradley as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 58 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mofo Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Shanley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Carter as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 47 Dean Street London W1D5BE United Kingdom* on Sep 23, 2010 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Aug 04, 2010
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of BUILDABRAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAMPNEY, Justin | Director | Floor Flat 266 Ladbroke Grove W10 5LP London 2nd United Kingdom | United Kingdom | British | 133159430002 | |||||||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||||||
| CORPORATE SECRETARIES LIMITED | Secretary | Floor, Lawford House Albert Place N3 1RL London 4th United Kingdom | 133158380001 | |||||||||||
| MOFO SECRETARIES LIMITED | Secretary | c/o Mofo Notices Limited 1 Ropemaker Street EC2Y 9AW London Citypoint |
| 108015160001 | ||||||||||
| BACHMANN, Andrin | Director | c/o Piton Capital Llp - 15 Conduit Street W1S 2XJ London 14 England | United Kingdom | Swiss | 75834400004 | |||||||||
| BRADLEY, Daniel Thomas | Director | c/o Dn Capital Queen Anne's Gate Dartmouth Street SW1H 9BP London 2 England | United Kingdom | British | 149950480001 | |||||||||
| CARTER, Robert Austin | Director | Bridge Avenue SL6 1RR Maidenhead 8 Berkshire | United Kingdom | British | 110101040001 | |||||||||
| MILLER, Jonathon Carson Tono | Director | Broadgate Drive, Horsforth, LS18 5QB Leeds 15 West Yorkshire United Kingdom | British | 133159440001 | ||||||||||
| SHANLEY, David Thomas | Director | Welbeck Road EN4 8RZ Barnet 10 Hertfordshire | United Kingdom | British | 149377090001 | |||||||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 | |||||||||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 | |||||||||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | 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