Company NameInsignia Branding Limited
Company StatusDissolved
Company Number06159909
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastian Jon Tudor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
Secretary NameDale Andrew Rudd
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
15 March 2013Secretary's details changed for Dale Andrew Rudd on 15 March 2013 (1 page)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(3 pages)
15 March 2013Secretary's details changed for Dale Andrew Rudd on 15 March 2013 (1 page)
15 March 2013Director's details changed for Mr Sebastian Jon Tudor on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(3 pages)
15 March 2013Director's details changed for Mr Sebastian Jon Tudor on 15 March 2013 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Registered office address changed from Augusta House Spring Gardens Road Wakes Colne Colchester Essex CO6 2DR on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Augusta House Spring Gardens Road Wakes Colne Colchester Essex CO6 2DR on 14 December 2010 (1 page)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Sebastian Jon Tudor on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Sebastian Jon Tudor on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 14/03/09; full list of members (3 pages)
26 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2007Registered office changed on 05/04/07 from: augusta house, spring gardens road, wakes colne colchster essex CO6 2DR (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: augusta house, spring gardens road, wakes colne colchster essex CO6 2DR (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
14 March 2007Incorporation (15 pages)
14 March 2007Incorporation (15 pages)