Company NameBrand New Co (380) Limited
Company StatusDissolved
Company Number06453459
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Rajesh Padmanabhan Vijayanarayanan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 January 2015)
RoleDentist
Country of ResidenceEngland
Correspondence AddressCoroville
Cliffe Lane Cherry Corner
Lymm
Cheshire
WA13 0TB
Secretary NameManoj Vijayanarayanan
NationalityBritish
StatusClosed
Appointed05 February 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 January 2015)
RoleManager
Correspondence Address906 Jefferson Place 1 Fernie Street
Manchester
Greater Manchester
M4 4BN
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Rajesh Vijayanarayanan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
23 September 2013Accounts made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts made up to 31 December 2009 (2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Registered office address changed from Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 11 November 2009 (2 pages)
10 November 2009Accounts made up to 31 December 2008 (5 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Return made up to 11/01/09; full list of members (8 pages)
23 April 2009Director appointed rajesh vijayanarayanan (2 pages)
23 April 2009Secretary appointed manoj vijayanarayanan (2 pages)
24 February 2009Appointment terminated secretary paul raftery (1 page)
24 February 2009Appointment terminated director alan thompson (1 page)
14 December 2007Incorporation (38 pages)