UKBizDB.co.uk

BRANDOUTLET LIMITED

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

This company is commonly known as Brandoutlet Limited. The company was founded 19 years ago and was given the registration number 05295942. The firm's registered office is in STANMORE. You can find them at Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BRANDOUTLET LIMITED
Company Number:05295942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Russell Road, Moor Park, Northwood, HA6 2LL

Secretary24 November 2004Active
Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, HA7 1JS

Director24 November 2004Active
24, Russell Road, Northwood, England, HA6 2LL

Director01 April 2015Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary24 November 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director24 November 2004Active

People with Significant Control

Intraport Limited
Notified on:09 August 2017
Status:Active
Country of residence:England
Address:Capital Business Centre, Athlon Road, Wembley, England, HA0 1YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs. Ruby Khanna
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:4th Floor, Suite 2 B, Congress House, Harrow, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vinod Kumar Khanna
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:4th Floor, Suite 2 B, Congress House, Harrow, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Arti Khanna
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:Indian
Address:4th Floor, Suite 2 B, Congress House, Harrow, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-28Gazette

Gazette dissolved liquidation.

Download
2022-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-20Insolvency

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

Download
2020-11-03Insolvency

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

Download
2019-10-24Insolvency

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

Download
2018-09-14Address

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

Download
2018-09-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-10Resolution

Resolution.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Capital

Capital allotment shares.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Officers

Change person director company with change date.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2014-12-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.