Company NameBrandstrike Limited
Company StatusDissolved
Company Number06932406
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Damian Gerald Croker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilkin Chapman Business Solutions Limited 1st
Waterdale
Doncaster
DN1 3HR
Secretary NameDamian Croker
NationalityBritish
StatusClosed
Appointed16 March 2013(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 23 February 2022)
RoleCompany Director
Correspondence AddressC/O Wilkin Chapman Business Solutions Limited 1st
Waterdale
Doncaster
DN1 3HR

Contact

Websitebrandstrike.com
Email address[email protected]
Telephone020 74195019
Telephone regionLondon

Location

Registered AddressC/O Wilkin Chapman Business Solutions Limited
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

510k at £0.0001Damian Croker
74.62%
Ordinary
50k at £0.0001Trustees Of Searlecrest Ssas
7.32%
Ordinary
20k at £0.0001Daniel O'connell
2.93%
Ordinary
100k at £0.0001Mrs Andria Costi & Mr Costakis Costi
14.63%
Ordinary
3.5k at £0.0001Graham Gardner
0.51%
Ordinary

Financials

Year2014
Net Worth£21,296
Current Liabilities£31,042

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2016Director's details changed for Mr Damian Gerald Croker on 6 July 2016 (2 pages)
7 July 2016Secretary's details changed for Damian Croker on 6 July 2016 (1 page)
7 July 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 68
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 15 March 2015
Statement of capital on 2015-09-01
  • GBP 66
(14 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 May 2014Appointment of Damian Croker as a secretary (3 pages)
29 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
17 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 66
(14 pages)
11 April 2013Sub-division of shares on 14 March 2013 (5 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 October 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Damian Croker on 17 October 2011 (2 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
12 June 2009Incorporation (17 pages)