BRAND EMPIRE SPV 3 LIMITED
Overview
Company Name | BRAND EMPIRE SPV 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07111062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAND EMPIRE SPV 3 LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRAND EMPIRE SPV 3 LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRAND EMPIRE SPV 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BRAND EMPIRE SPV 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Stephen Leung as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Marshall Gill as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Miscellaneous Section 519 ca 2006 | 2 pages | MISC | ||||||||||
Appointment of Land Securities Management Services Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Ls Director Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Richard Akers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BRAND EMPIRE SPV 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
ARNAOUTI, Michael | Director | Strand WC2N 5AF London 5 Greater London United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
DUDGEON, Peter Maxwell | Secretary | Links Road KT17 3PP Epsom 41 Surrey United Kingdom | 147810020001 | |||||||||||
AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | None | 73246590001 | ||||||||
FAHERTY, Ronan Martin | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | Irish | None | 171474850001 | ||||||||
GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 133825020001 | ||||||||
HOLT, David Leslie Frank | Director | Strand WC2N 5AF London 5 United Kingdom | England | United Kingdom | None | 100070620002 | ||||||||
LEUNG, Stephen Sui Sang | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | None | 196161690001 | ||||||||
SHARMA, Sanjay | Director | Tanner Street SE1 3LE London 3 United Kingdom | United Kingdom | British | None | 147810030001 |
Does BRAND EMPIRE SPV 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Omnibus letter of set-off | Created On Aug 26, 2010 Delivered On Aug 28, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
|
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