Company NameBranded Retail Limited
Company StatusDissolved
Company Number06571915
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Directors

Director NameMr Roberto Avondo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Spencer Road
Southsea
Hampshire
PO4 9RN
Director NameBruce Vandenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCEO
Correspondence Address8 Molyneux Road
Windlesham
Surrey
GU20 6QH
Secretary NameSherrards Company Secretarial Limited (Corporation)
StatusClosed
Appointed01 February 2009(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 December 2012)
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 December 2012Final Gazette dissolved following liquidation (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (7 pages)
11 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (7 pages)
11 September 2012Liquidators statement of receipts and payments to 30 August 2012 (7 pages)
11 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 24 September 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (7 pages)
12 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (7 pages)
12 October 2010Liquidators statement of receipts and payments to 24 September 2010 (7 pages)
30 September 2009Registered office changed on 30/09/2009 from ian defty kingston smith & partners LLP 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
30 September 2009Registered office changed on 30/09/2009 from ian defty kingston smith & partners LLP 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
25 September 2009Administrator's progress report to 23 September 2009 (10 pages)
25 September 2009Administrator's progress report to 23 September 2009 (10 pages)
25 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
25 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
9 July 2009Result of meeting of creditors (8 pages)
9 July 2009Result of meeting of creditors (8 pages)
6 July 2009Statement of affairs with form 2.14B (46 pages)
6 July 2009Statement of affairs with form 2.14B (46 pages)
16 June 2009Statement of administrator's proposal (25 pages)
16 June 2009Statement of administrator's proposal (25 pages)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (1 page)
20 May 2009Registered office changed on 20/05/2009 from 18 bentinck street london W1U 2AR (1 page)
20 May 2009Registered office changed on 20/05/2009 from 18 bentinck street london W1U 2AR (1 page)
24 March 2009Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP (1 page)
24 March 2009Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP (1 page)
10 March 2009Secretary appointed sherrards company secretarial LIMITED (2 pages)
10 March 2009Secretary appointed sherrards company secretarial LIMITED (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB england (1 page)
9 October 2008Registered office changed on 09/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB england (1 page)
6 May 2008Director appointed bruce mcclaren vandenberg (2 pages)
6 May 2008Director appointed roberto avondo (2 pages)
6 May 2008Director appointed bruce mcclaren vandenberg (2 pages)
6 May 2008Director appointed roberto avondo (2 pages)
23 April 2008Appointment Terminated Director daniel dwyer (1 page)
23 April 2008Appointment terminated director daniel dwyer (1 page)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)