BRANDED3 SEARCH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRANDED3 SEARCH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06479012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRANDED3 SEARCH LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is BRANDED3 SEARCH LTD located?

    Registered Office Address
    30 Finsbury Square Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRANDED3 SEARCH LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for BRANDED3 SEARCH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Daniel Fattal as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023

    1 pagesTM02

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    3 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square Finsbury Square London EC2A 1AG on May 11, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2023

    LRESSP

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2021

    12 pagesAA

    legacy

    274 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 29, 2021

    1 pagesAD01

    Appointment of Mr Daniel Fattal as a director on Jul 06, 2021

    2 pagesAP01

    Appointment of Michael Francis Gallagher as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of J Schwan as a director on Jul 06, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jul 31, 2020

    14 pagesAA

    legacy

    250 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Who are the officers of BRANDED3 SEARCH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    Director
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    United KingdomBritish177152860001
    ALTOFT, Patrick William
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    2nd Floor
    West Yorkshire
    United Kingdom
    Secretary
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    2nd Floor
    West Yorkshire
    United Kingdom
    British127194580002
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    Secretary
    Finsbury Square
    EC2A 1AG London
    30 Finsbury Square
    202293000001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    British179453340001
    ALTOFT, Patrick William
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    United KingdomBritish127194580002
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish90549730002
    CHINNARAJA, Aravindan
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    United KingdomSingaporean127194570002
    COVERDALE, Damian
    EC4Y 0AH London
    One Tudor Street
    Director
    EC4Y 0AH London
    One Tudor Street
    United KingdomBritish147804540001
    FATTAL, Daniel
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United KingdomBritish177060620001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish40048450003
    GRICE, Timothy Ian
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    United KingdomBritish202010100001
    KUTSOR, George Chris
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmerican259882660001
    MARTELL, Patrick Neil
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish158228830001
    SCHWAN, J
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmerican249160140003

    Who are the persons with significant control of BRANDED3 SEARCH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRANDED3 SEARCH LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Commencement of winding up
    Feb 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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