UKBizDB.co.uk

ALL ABOUT BRANDS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebell House, Newlands Drive, Maidenhead, United Kingdom, SL6 4LL

Secretary18 August 2011Active
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL

Director17 July 2006Active
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL

Director22 July 2008Active
Northchurch Farm, Northchurch Common, Berkhamsted, HP4 1LR

Director17 July 2006Active
Clench Lodge, Wooton Rivers, Marlborough, SN8 4NT

Director11 May 2010Active
77, St Martins Lane, Covent Garden, London, WC1A 4AA

Director11 May 2010Active
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL

Secretary17 July 2006Active
Bluebell House, Newlands Drive, Maidenhead, SL6 4LL

Secretary27 October 2006Active
54 Kewferry Road, Northwood, HA6 2PG

Secretary22 July 2008Active
25, Cricketfield Road, London, E5 8NR

Secretary24 March 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 July 2006Active
Harbour Gaze, 13 Meadow Close, Polruan, PL23 1QS

Director23 February 2007Active
1904 Dusit Dubai,, Sheikh Zayed Road, PO BOX 23335, Dubai, Uae,

Director20 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 July 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2018-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-01-20Insolvency

Liquidation court order miscellaneous.

Download
2014-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-01-20Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2013-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-09Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2012-08-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2012-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-08-08Resolution

Resolution.

Download
2012-08-08Address

Change registered office address company with date old address.

Download
2012-02-06Mortgage

Legacy.

Download
2011-09-16Officers

Appoint person secretary company with name.

Download
2011-09-15Officers

Termination secretary company with name.

Download
2011-08-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.