SHOP BY BRAND LIMITED
Overview
| Company Name | SHOP BY BRAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05928131 |
| 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 SHOP BY BRAND LIMITED?
- (5244) /
Where is SHOP BY BRAND LIMITED located?
| Registered Office Address | Queens Head House The Street Acle NR13 3DY Norwich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHOP BY BRAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERIOR SELECTION LTD | Sep 07, 2006 | Sep 07, 2006 |
What are the latest accounts for SHOP BY BRAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for SHOP BY BRAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Turner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009 | 1 pages | AA01 | ||||||||||
Registered office address changed from 21 st. Giles Street Norwich Norfolk NR2 1JL on Oct 26, 2009 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 07, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
Accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 88(2)R | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||
Who are the officers of SHOP BY BRAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYME, Emily Harriet | Secretary | 213 Unthank Road NR2 2PH Norwich | British | 83997400005 | ||||||
| SYME, Richard David | Director | 213 Unthank Road NR2 2PH Norwich | England | British | 84014450003 | |||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| TURNER, Michael Stewart | Director | Gurdon Cottages Blackmoor Row Shipdham IP25 7PU Thetford Norfolk | British | 125302730001 | ||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
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