This company is commonly known as Brandasia No 2 Limited. The company was founded 14 years ago and was given the registration number 07249653. The firm's registered office is in BIRMINGHAM. You can find them at G01 Quadrant Court, 49 Calthorpe Road, Birmingham, United Kingdom. This company's SIC code is 74990 - Non-trading company.
Name | : | BRANDASIA NO 2 LIMITED |
---|---|---|
Company Number | : | 07249653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G01 Quadrant Court, 49 Calthorpe Road, Birmingham, United Kingdom, England, B15 1TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 03 March 2015 | Active |
2 Water Court, Water Street, Birmingham, B3 1HP | Director | 12 May 2010 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 12 May 2010 | Active |
52, Mucklow Hill, Halesowen, England, B62 8BL | Director | 11 May 2010 | Active |
Mr Paramjit Singh Bassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX |
Nature of control | : |
|
Mr Pawan Kumar Kenth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Jaimon George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation disclaimer notice. | Download |
2024-03-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2023-10-11 | Officers | Change person director company. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.