Company NameCelebritize My Brand Ltd
Company StatusDissolved
Company Number05587324
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Irene Anne McLaughlin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadowbank Close
Barnet Road
Argyle
Hertfordshire
EN5 3LY
Director NameMr Spyros Melaris Ioannou
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadowbanks
Arkley
Hertfordshire
EN5 3LF
Secretary NameMr Ashwin Tank
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSecretary
Correspondence Address46 Northfield Road
Heston
Middlesex
TW5 9JF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSuite 3 Victoria Buildings
High Street
Runcorn
Cheshire
WA7 1QS
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Registered office address changed from Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England on 8 August 2011 (1 page)
12 July 2011Company name changed luxury productions LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-14
(3 pages)
14 June 2011Company name changed help my company LTD\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Company name changed luxury productions LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(4 pages)
23 May 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(4 pages)
23 May 2011Company name changed luxury productions LIMITED\certificate issued on 23/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-21
(3 pages)
22 May 2011Registered office address changed from 2 Silver Road White City London W12 7SG on 22 May 2011 (1 page)
22 May 2011Registered office address changed from 2 Silver Road White City London W12 7SG on 22 May 2011 (1 page)
22 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 May 2011Termination of appointment of Ashwin Tank as a secretary (1 page)
22 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 May 2011Termination of appointment of Ashwin Tank as a secretary (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 May 2010Director's details changed for Mrs Irene Mclaughlin on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mrs Irene Mclaughlin on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mrs Irene Mclaughlin on 1 October 2009 (1 page)
5 May 2010Termination of appointment of Spyros Ioannou as a director (1 page)
5 May 2010Termination of appointment of Spyros Ioannou as a director (1 page)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 January 2009Accounts made up to 31 October 2008 (2 pages)
23 January 2009Return made up to 10/10/08; full list of members (3 pages)
23 January 2009Return made up to 10/10/08; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 August 2008Accounts made up to 31 October 2007 (1 page)
21 November 2007Return made up to 10/10/07; full list of members (2 pages)
21 November 2007Return made up to 10/10/07; full list of members (2 pages)
16 July 2007Accounts made up to 31 October 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 December 2006Return made up to 10/10/06; full list of members (2 pages)
8 December 2006Return made up to 10/10/06; full list of members (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
10 October 2005Incorporation (12 pages)
10 October 2005Incorporation (12 pages)