This company is commonly known as All About Brands Plc. The company was founded 17 years ago and was given the registration number 05878002. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 7487 - Other business activities.
Name | : | ALL ABOUT BRANDS PLC |
---|---|---|
Company Number | : | 05878002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 July 2006 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bluebell House, Newlands Drive, Maidenhead, United Kingdom, SL6 4LL | Secretary | 18 August 2011 | Active |
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL | Director | 17 July 2006 | Active |
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL | Director | 22 July 2008 | Active |
Northchurch Farm, Northchurch Common, Berkhamsted, HP4 1LR | Director | 17 July 2006 | Active |
Clench Lodge, Wooton Rivers, Marlborough, SN8 4NT | Director | 11 May 2010 | Active |
77, St Martins Lane, Covent Garden, London, WC1A 4AA | Director | 11 May 2010 | Active |
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL | Secretary | 17 July 2006 | Active |
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL | Secretary | 27 October 2006 | Active |
54 Kewferry Road, Northwood, HA6 2PG | Secretary | 22 July 2008 | Active |
25, Cricketfield Road, London, E5 8NR | Secretary | 24 March 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 July 2006 | Active |
Harbour Gaze, 13 Meadow Close, Polruan, PL23 1QS | Director | 23 February 2007 | Active |
1904 Dusit Dubai,, Sheikh Zayed Road, PO BOX 23335, Dubai, Uae, | Director | 20 January 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-01-20 | Insolvency | Liquidation court order miscellaneous. | Download |
2014-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-01-20 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2013-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-08-09 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2012-08-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-08-08 | Resolution | Resolution. | Download |
2012-08-08 | Address | Change registered office address company with date old address. | Download |
2012-02-06 | Mortgage | Legacy. | Download |
2011-09-16 | Officers | Appoint person secretary company with name. | Download |
2011-09-15 | Officers | Termination secretary company with name. | Download |
2011-08-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.