BRANDON STAMP DEALERSHIP LTD

BRANDON STAMP DEALERSHIP LTD

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

    Company NameBRANDON STAMP DEALERSHIP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07956568
    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 BRANDON STAMP DEALERSHIP LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRANDON STAMP DEALERSHIP LTD located?

    Registered Office Address
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRANDON STAMP DEALERSHIP LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for BRANDON STAMP DEALERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 27, 2019

    11 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 28, 2018

    LRESEX

    Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Feb 23, 2018

    2 pagesAD01

    Previous accounting period shortened from Feb 28, 2017 to Feb 27, 2017

    1 pagesAA01

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Mary Mitty as a director

    1 pagesTM01

    Appointment of Mark Brandon as a director

    2 pagesAP01

    Termination of appointment of Andrew Davis as a director

    1 pagesTM01

    Appointment of Miss Mary Louise Mitty as a director

    2 pagesAP01

    Who are the officers of BRANDON STAMP DEALERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDON, Mark
    10 John Princes Street
    W1G 0AH London
    4th Floor Allan House
    Director
    10 John Princes Street
    W1G 0AH London
    4th Floor Allan House
    EnglandBritish175162240001
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritish69231070002
    MITTY, Mary Louise
    Golden Square
    GU28 0AP Petworth
    Whitehall
    West Sussex
    United Kingdom
    Director
    Golden Square
    GU28 0AP Petworth
    Whitehall
    West Sussex
    United Kingdom
    United KingdomBritish168009100001

    Who are the persons with significant control of BRANDON STAMP DEALERSHIP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Brandon
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Apr 06, 2016
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does BRANDON STAMP DEALERSHIP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2018Commencement of winding up
    Feb 26, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH 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