BRANDED3 SEARCH LTD
Overview
| Company Name | BRANDED3 SEARCH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06479012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRANDED3 SEARCH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for BRANDED3 SEARCH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Daniel Fattal as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 3 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2021 | 12 pages | AA | ||||||||||
legacy | 274 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Daniel Fattal as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of J Schwan as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2020 | 14 pages | AA | ||||||||||
legacy | 250 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Who are the officers of BRANDED3 SEARCH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 Finsbury Square | United Kingdom | British | 177152860001 | |||||
| ALTOFT, Patrick William | Secretary | 2180 Century Way Thorpe Park LS15 8ZB Leeds 2nd Floor West Yorkshire United Kingdom | British | 127194580002 | ||||||
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 Finsbury Square | 202293000001 | |||||||
| HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One United Kingdom | British | 179453340001 | ||||||
| ALTOFT, Patrick William | Director | EC4Y 0AH London One Tudor Street United Kingdom | United Kingdom | British | 127194580002 | |||||
| ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 90549730002 | |||||
| CHINNARAJA, Aravindan | Director | EC4Y 0AH London One Tudor Street United Kingdom | United Kingdom | Singaporean | 127194570002 | |||||
| COVERDALE, Damian | Director | EC4Y 0AH London One Tudor Street | United Kingdom | British | 147804540001 | |||||
| FATTAL, Daniel | Director | Soho Street Soho W1D 3AD London 11 England | United Kingdom | British | 177060620001 | |||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 40048450003 | |||||
| GRICE, Timothy Ian | Director | EC4Y 0AH London One Tudor Street United Kingdom | United Kingdom | British | 202010100001 | |||||
| KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 259882660001 | |||||
| MARTELL, Patrick Neil | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 158228830001 | |||||
| SCHWAN, J | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 249160140003 |
Who are the persons with significant control of BRANDED3 SEARCH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Group Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRANDED3 SEARCH LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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