Company NameBrand New Space Ltd
Company StatusDissolved
Company Number07220411
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicolas Brand
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Evelyn Place
Chelmsford
CM1 3GZ
Director NameMr Ben Brand
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address73 Mildmay Road
Chelmsford
CM2 0DR
Secretary NameMrs Karen Brand
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address73 Mildmay Road
Chelmsford
CM2 0DR

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Nic Brand
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 January 2011Registered office address changed from 73 Mildmay Road Chelmsford CM2 0DR England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 73 Mildmay Road Chelmsford CM2 0DR England on 6 January 2011 (1 page)
16 December 2010Termination of appointment of Karen Brand as a secretary (1 page)
16 December 2010Termination of appointment of Ben Brand as a director (1 page)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)